Windsor Park Industrial Estate
London
SW19 2TJ
Secretary Name | Luiza Rybowicz-Matyja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lombard Road London SW19 3TZ |
Website | www.dmwindowsolutions.com/ |
---|---|
Telephone | 020 31740208 |
Telephone region | London |
Registered Address | Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Dariuz Matyja 50.00% Ordinary |
---|---|
1 at £1 | Luiza Rybwwicz-matyza 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,687 |
Cash | £4,166 |
Current Liabilities | £12,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
20 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 April 2021 | Change of details for Mr Dariusz Matyja as a person with significant control on 2 April 2021 (2 pages) |
2 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
2 April 2021 | Director's details changed for Mr Dariusz Matyja on 2 April 2021 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 November 2020 | Termination of appointment of Luiza Rybowicz-Matyja as a secretary on 8 March 2020 (1 page) |
13 November 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
27 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 February 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Director's details changed for Dariusz Matyja on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Dariusz Matyja on 6 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Luiza Rybowicz-Matyja on 6 June 2016 (1 page) |
7 June 2016 | Secretary's details changed for Luiza Rybowicz-Matyja on 6 June 2016 (1 page) |
21 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
29 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Company name changed dm contract solutions LTD\certificate issued on 17/07/12
|
17 July 2012 | Company name changed dm contract solutions LTD\certificate issued on 17/07/12
|
5 July 2012 | Registered office address changed from 89 Whatley Avenue London SW20 9NR on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 89 Whatley Avenue London SW20 9NR on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 89 Whatley Avenue London SW20 9NR on 5 July 2012 (1 page) |
7 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Director's details changed for Dariusz Matyja on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Dariusz Matyja on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Dariusz Matyja on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
1 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 April 2006 | Return made up to 05/03/06; full list of members
|
24 April 2006 | Return made up to 05/03/06; full list of members
|
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 10 ruskin road tottenham london N17 8ND (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 10 ruskin road tottenham london N17 8ND (1 page) |
5 March 2004 | Incorporation (15 pages) |
5 March 2004 | Incorporation (15 pages) |