UKBizDB.co.uk

DMS E-SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dms E-solutions Limited. The company was founded 16 years ago and was given the registration number 06346262. The firm's registered office is in TRURO. You can find them at Suite 2867 Chynoweth House, Trevissome Park, Truro, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DMS E-SOLUTIONS LIMITED
Company Number:06346262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2867 Chynoweth House, Trevissome Park, Truro, Cornwall, England, TR4 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wishful, 7 Clubley Estate, St Johnæs Road, St Helier, United Kingdom, JE2 3LF

Secretary18 April 2017Active
64 Clos De Corvez, Clos De Corvez, La Rue Hamel, St. Clement, Jersey, Jersey, JE2 6JF

Director01 September 2011Active
Wishful, 7 Clubley Estate, St Johnæs Road, St Helier, United Kingdom, JE2 3LF

Director17 August 2007Active
10 Longs Drive, Yate, Bristol, BS37 5XN

Secretary17 August 2007Active
Lynton, La Petite Rue De L'Eglise, St Peter, Jersey, JE3 7AF

Director17 August 2007Active
8 Beach Crescent, Beach Road, St Saviour, Jersey, JE2 7QJ

Director17 August 2007Active
10 Longs Drive, Yate, Bristol, BS37 5XN

Director17 August 2007Active

People with Significant Control

Mr Leigh James Allen
Notified on:18 May 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Significant influence or control
Mr Christopher Wayne Le Lion
Notified on:18 May 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Significant influence or control
Mr Donald James Le Lion
Notified on:18 May 2018
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Significant influence or control
Shopcute.Com Ltd
Notified on:18 May 2018
Status:Active
Country of residence:United Kingdom
Address:29-33 Devonshire Place, St Helier, Jersey, United Kingdom, JE2 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Shopcute.Com Limied
Notified on:17 August 2016
Status:Active
Country of residence:Jersey
Address:29-33, Devonshire Place, St. Helier, Jersey, JE2 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-28Officers

Change person secretary company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.