DAMIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAMIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824601

Incorporation date

22/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Armistice Avenue, Springfield, Chelmsford CM1 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon10/09/2022
Voluntary strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon23/08/2022
Application to strike the company off the register
dot icon10/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon03/01/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon12/08/2020
Micro company accounts made up to 2020-05-31
dot icon10/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/03/2019
Director's details changed for Mr David Idialu on 2019-03-25
dot icon27/03/2019
Registered office address changed from 75 Francisco Close Chafford Hundred Grays Essex RM16 6YE to 2 Armistice Avenue Springfield Chelmsford CM1 6AR on 2019-03-27
dot icon28/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon27/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Esther Idialu as a secretary on 2016-04-11
dot icon05/04/2016
Micro company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr David Idialu on 2010-05-22
dot icon20/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 22/05/09; full list of members
dot icon17/06/2009
Director's change of particulars / david idialu / 16/06/2009
dot icon28/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/06/2008
Return made up to 22/05/08; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from, 17 merlin close, chafford hundred, grays, essex, RM16 6RY
dot icon23/10/2007
Registered office changed on 23/10/07 from: 5 arnold place, tilbury town, essex, RM18 8HG
dot icon20/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/06/2007
Return made up to 22/05/07; full list of members
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon31/05/2006
Secretary's particulars changed
dot icon22/05/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£956.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
404.00
-
0.00
956.00
-
2021
0
404.00
-
0.00
956.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

404.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

956.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Idialu, David
Director
22/05/2006 - Present
5
Idialu, Esther
Secretary
07/06/2006 - 11/04/2016
-
Phillips, Omololu
Secretary
22/05/2006 - 07/06/2006
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAMIC SERVICES LIMITED

DAMIC SERVICES LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at 2 Armistice Avenue, Springfield, Chelmsford CM1 6AR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMIC SERVICES LIMITED?

toggle

DAMIC SERVICES LIMITED is currently Active. It was registered on 22/05/2006 .

Where is DAMIC SERVICES LIMITED located?

toggle

DAMIC SERVICES LIMITED is registered at 2 Armistice Avenue, Springfield, Chelmsford CM1 6AR.

What does DAMIC SERVICES LIMITED do?

toggle

DAMIC SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DAMIC SERVICES LIMITED?

toggle

The latest filing was on 10/09/2022: Voluntary strike-off action has been suspended.