DMS PROJECT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DMS PROJECT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08631669

Incorporation date

31/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Beitna, Branksome Avenue, Wickford, Essex SS12 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2013)
dot icon01/12/2025
Change of details for Mrs Margaret Ann Harper-Penman as a person with significant control on 2025-11-28
dot icon01/12/2025
Director's details changed for Mrs Margaret Ann Harper-Penman on 2025-11-28
dot icon14/11/2025
Micro company accounts made up to 2025-07-31
dot icon02/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon07/02/2025
Micro company accounts made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-07-31
dot icon14/08/2023
Director's details changed for Darren Scoley on 2023-08-14
dot icon14/08/2023
Director's details changed for Mrs Margaret Ann Harper-Penman on 2023-08-14
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon14/08/2023
Change of details for Mrs Margaret Ann Harper-Penman as a person with significant control on 2023-08-14
dot icon14/08/2023
Change of details for Mr Darren Scoley as a person with significant control on 2023-08-14
dot icon07/03/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-07-31
dot icon08/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/04/2021
Registered office address changed from 67 Hillcrest Road Hornchurch RM11 1EF England to Beitna Branksome Avenue Wickford Essex SS12 0JD on 2021-04-19
dot icon13/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon03/09/2020
Registered office address changed from 19 Westwood Avenue Brentwood Essex CM14 4PA England to 67 Hillcrest Road Hornchurch RM11 1EF on 2020-09-03
dot icon23/10/2019
Registered office address changed from 67 Elliots Way Horsted Chatham Kent ME4 6EF England to 19 Westwood Avenue Brentwood Essex CM14 4PA on 2019-10-23
dot icon17/10/2019
Micro company accounts made up to 2019-07-31
dot icon04/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon09/08/2018
Director's details changed for Darren Scoley on 2018-08-02
dot icon16/03/2018
Micro company accounts made up to 2017-07-31
dot icon12/12/2017
Registered office address changed from 2 Kent Drive Hornchurch Essex RM12 6TB England to 67 Elliots Way Horsted Chatham Kent ME4 6EF on 2017-12-12
dot icon11/12/2017
Director's details changed for Darren Scoley on 2017-11-28
dot icon11/12/2017
Director's details changed for Mrs Margaret Ann Harper-Penman on 2017-11-28
dot icon11/12/2017
Change of details for Mr Darren Scoley as a person with significant control on 2017-11-28
dot icon11/12/2017
Change of details for Mrs Margaret Ann Harper-Penman as a person with significant control on 2017-11-28
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon08/08/2017
Director's details changed for Darren Scoley on 2016-05-19
dot icon05/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/05/2016
Registered office address changed from 58 Berwick Road Rainham Essex RM13 9QL to 2 Kent Drive Hornchurch Essex RM12 6TB on 2016-05-19
dot icon19/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/10/2015
Director's details changed for Darren Scoley on 2015-06-29
dot icon22/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/06/2015
Registered office address changed from 25 Hillcrest Road Hornchurch Essex RM11 1EF to 58 Berwick Road Rainham Essex RM13 9QL on 2015-06-29
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/02/2014
Appointment of Darren Scoley as a director
dot icon14/02/2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 2014-02-14
dot icon20/08/2013
Director's details changed for Mrs Maggie Harper-Penman on 2013-08-20
dot icon31/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.46K
-
0.00
-
-
2022
3
18.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMS PROJECT MANAGEMENT SERVICES LIMITED

DMS PROJECT MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 31/07/2013 with the registered office located at Beitna, Branksome Avenue, Wickford, Essex SS12 0JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMS PROJECT MANAGEMENT SERVICES LIMITED?

toggle

DMS PROJECT MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 31/07/2013 .

Where is DMS PROJECT MANAGEMENT SERVICES LIMITED located?

toggle

DMS PROJECT MANAGEMENT SERVICES LIMITED is registered at Beitna, Branksome Avenue, Wickford, Essex SS12 0JD.

What does DMS PROJECT MANAGEMENT SERVICES LIMITED do?

toggle

DMS PROJECT MANAGEMENT SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DMS PROJECT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Change of details for Mrs Margaret Ann Harper-Penman as a person with significant control on 2025-11-28.