Company NameDM Window Solutions Ltd
DirectorDariusz Matyja
Company StatusActive
Company Number05065074
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Previous NameDM Contract Solutions Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dariusz Matyja
Date of BirthMay 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 3 50 Windsor Avenue
Windsor Park Industrial Estate
London
SW19 2TJ
Secretary NameLuiza Rybowicz-Matyja
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Lombard Road
London
SW19 3TZ

Contact

Websitewww.dmwindowsolutions.com/
Telephone020 31740208
Telephone regionLondon

Location

Registered AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dariuz Matyja
50.00%
Ordinary
1 at £1Luiza Rybwwicz-matyza
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,687
Cash£4,166
Current Liabilities£12,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

20 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 April 2021Change of details for Mr Dariusz Matyja as a person with significant control on 2 April 2021 (2 pages)
2 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 April 2021Director's details changed for Mr Dariusz Matyja on 2 April 2021 (2 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 November 2020Termination of appointment of Luiza Rybowicz-Matyja as a secretary on 8 March 2020 (1 page)
13 November 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
27 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 February 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Registered office address changed from 28-29 the Broadway Ealing Broadway London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 28-29 the Broadway Ealing Broadway London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 27 March 2017 (1 page)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Director's details changed for Dariusz Matyja on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Dariusz Matyja on 6 June 2016 (2 pages)
7 June 2016Secretary's details changed for Luiza Rybowicz-Matyja on 6 June 2016 (1 page)
7 June 2016Secretary's details changed for Luiza Rybowicz-Matyja on 6 June 2016 (1 page)
21 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
29 February 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
29 February 2016Amended total exemption full accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Company name changed dm contract solutions LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Company name changed dm contract solutions LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Registered office address changed from 89 Whatley Avenue London SW20 9NR on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 89 Whatley Avenue London SW20 9NR on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 89 Whatley Avenue London SW20 9NR on 5 July 2012 (1 page)
7 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Director's details changed for Dariusz Matyja on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Dariusz Matyja on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Dariusz Matyja on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2007Return made up to 05/03/07; full list of members (6 pages)
1 April 2007Return made up to 05/03/07; full list of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 March 2005Return made up to 05/03/05; full list of members (6 pages)
24 March 2005Return made up to 05/03/05; full list of members (6 pages)
4 March 2005Registered office changed on 04/03/05 from: 10 ruskin road tottenham london N17 8ND (1 page)
4 March 2005Registered office changed on 04/03/05 from: 10 ruskin road tottenham london N17 8ND (1 page)
5 March 2004Incorporation (15 pages)
5 March 2004Incorporation (15 pages)