Dms Imaging Limited

General information

Name:

Dms Imaging Ltd

Office Address:

Unit 3, Building 2, Altrincham Road The Colony Wilmslow SK9 4LY Cheshire

Number: 06645244

Incorporation date: 2008-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Cheshire under the following Company Registration No.: 06645244. The firm was established in the year 2008. The main office of the firm is located at Unit 3, Building 2, Altrincham Road The Colony Wilmslow. The zip code for this location is SK9 4LY. The company's principal business activity number is 86210 - General medical practice activities. Dms Imaging Ltd filed its latest accounts for the financial year up to 2022-07-31. The business most recent confirmation statement was filed on 2023-08-18.

As for this business, just about all of director's responsibilities have so far been performed by Dare S. who was designated to this position in 2008 in July. Additionally, the managing director's responsibilities are regularly aided with by a secretary - Olayinka S., who was chosen by this specific business 16 years ago.

Executives who control the firm include: Dare S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Olayinka S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Olayinka S.

Role: Secretary

Appointed: 14 July 2008

Latest update: 24 April 2024

Dare S.

Role: Director

Appointed: 14 July 2008

Latest update: 24 April 2024

People with significant control

Dare S.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Olayinka S.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 27 March 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 January 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Change of registered address from Unit 3, Building 2, Altrincham Road the Colony Wilmslow Cheshire SK9 4LY United Kingdom on 19th January 2024 to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY (AD01)
filed on: 19th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Second Floor 683-693 Wilmslow Road Didsbury

Post code:

M20 6RE

City / Town:

Manchester

HQ address,
2013

Address:

Second Floor 683-693 Wilmslow Road Didsbury

Post code:

M20 6RE

City / Town:

Manchester

HQ address,
2014

Address:

Second Floor 683-693 Wilmslow Road Didsbury

Post code:

M20 6RE

City / Town:

Manchester

HQ address,
2015

Address:

C/o Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury

Post code:

M20 6RE

City / Town:

Manchester

HQ address,
2016

Address:

2nd Floor 683-693 Wilmslow Road Didsbury

Post code:

M20 6RE

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
15
Company Age

Closest Companies - by postcode