D.M.S. INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

D.M.S. INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01259946

Incorporation date

24/05/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp The Pinnacle 160, Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1976)
dot icon09/12/2025
Administrator's progress report
dot icon06/10/2025
Notice of extension of period of Administration
dot icon14/08/2025
Notice of order removing administrator from office
dot icon14/08/2025
Notice of appointment of a replacement or additional administrator
dot icon05/06/2025
Administrator's progress report
dot icon23/12/2024
Notice of deemed approval of proposals
dot icon06/12/2024
Statement of administrator's proposal
dot icon13/11/2024
Appointment of an administrator
dot icon13/11/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-11-13
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/01/2024
Amended total exemption full accounts made up to 2020-12-30
dot icon18/01/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Registered office address changed from Unit 1 Bridge Industrial Estate Balcombe Road Horley Surrey RH6 9HU to 85 Great Portland Street First Floor London W1W 7LT on 2023-03-29
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon19/02/2021
Total exemption full accounts made up to 2019-12-30
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/02/2020
Termination of appointment of Julian Mantell as a director on 2020-02-12
dot icon05/02/2020
Satisfaction of charge 012599460004 in full
dot icon29/01/2020
Satisfaction of charge 012599460003 in full
dot icon29/01/2020
Registration of charge 012599460005, created on 2020-01-29
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-30
dot icon13/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/08/2018
Registration of charge 012599460004, created on 2018-08-31
dot icon03/08/2018
Appointment of Mr Julian Mantell as a director on 2018-08-03
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/10/2016
Registration of charge 012599460003, created on 2016-09-23
dot icon28/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
Satisfaction of charge 012599460002 in full
dot icon27/05/2016
Satisfaction of charge 012599460001 in full
dot icon17/05/2016
Registration of charge 012599460002, created on 2016-05-17
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/08/2015
Registration of charge 012599460001, created on 2015-08-20
dot icon22/05/2015
Termination of appointment of Alan Derek Seymour as a director on 2015-05-22
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Appointment of Mrs Joanne Louise Mantell as a director on 2014-11-03
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2015
Registered office address changed from 27 Drewstead Rd London SW16 1LY to Unit 1 Bridge Industrial Estate Balcombe Road Horley Surrey RH6 9HU on 2015-01-21
dot icon28/11/2014
Termination of appointment of Kenneth Alfred Robert Seymour as a secretary on 2014-11-03
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/02/2009
Return made up to 31/12/08; no change of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/01/2008
Return made up to 31/12/07; no change of members
dot icon11/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/01/2005
Return made up to 31/12/04; no change of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/02/2004
Return made up to 31/12/03; no change of members
dot icon20/07/2003
Full accounts made up to 2002-06-30
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-06-30
dot icon03/04/2001
Full accounts made up to 1999-06-30
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon17/03/2000
Return made up to 31/12/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon18/02/1999
Return made up to 31/12/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon06/02/1998
Return made up to 31/12/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
Return made up to 31/12/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon07/07/1995
Accounts for a small company made up to 1994-06-30
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-06-30
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon17/11/1993
Accounts for a medium company made up to 1992-06-30
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon06/10/1992
Accounts for a medium company made up to 1991-06-30
dot icon03/03/1992
Return made up to 31/12/91; no change of members
dot icon30/09/1991
Accounts for a medium company made up to 1990-06-30
dot icon01/03/1991
Return made up to 31/12/90; no change of members
dot icon17/07/1990
Accounts for a medium company made up to 1989-06-30
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon27/10/1989
Full accounts made up to 1988-06-30
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1987-06-30
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon16/12/1987
Full accounts made up to 1986-06-30
dot icon11/04/1987
Full accounts made up to 1985-06-30
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon22/10/1986
Accounts for a small company made up to 1984-06-30
dot icon04/08/1986
Return made up to 31/12/85; full list of members
dot icon04/08/1986
Return made up to 31/12/84; full list of members
dot icon10/10/1980
Certificate of change of name
dot icon24/05/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-86.73 % *

* during past year

Cash in Bank

£3,043.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
209.86K
-
0.00
22.93K
-
2022
8
222.25K
-
0.00
3.04K
-
2022
8
222.25K
-
0.00
3.04K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

222.25K £Ascended5.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.04K £Descended-86.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mantell, Julian
Director
03/08/2018 - 12/02/2020
5
Mantell, Joanne Louise
Director
03/11/2014 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.M.S. INTERNATIONAL LIMITED

D.M.S. INTERNATIONAL LIMITED is an(a) In Administration company incorporated on 24/05/1976 with the registered office located at C/O Forvis Mazars Llp The Pinnacle 160, Midsummer Boulevard, Milton Keynes MK9 1FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of D.M.S. INTERNATIONAL LIMITED?

toggle

D.M.S. INTERNATIONAL LIMITED is currently In Administration. It was registered on 24/05/1976 .

Where is D.M.S. INTERNATIONAL LIMITED located?

toggle

D.M.S. INTERNATIONAL LIMITED is registered at C/O Forvis Mazars Llp The Pinnacle 160, Midsummer Boulevard, Milton Keynes MK9 1FF.

What does D.M.S. INTERNATIONAL LIMITED do?

toggle

D.M.S. INTERNATIONAL LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does D.M.S. INTERNATIONAL LIMITED have?

toggle

D.M.S. INTERNATIONAL LIMITED had 8 employees in 2022.

What is the latest filing for D.M.S. INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/12/2025: Administrator's progress report.