Enterprise Way
Dunfermline
KY11 8PL
Scotland
Registered Address | First Floor, Suite F4 Buchan House Enterprise Way Dunfermline KY11 8PL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
4 October 2022 | Delivered on: 7 October 2022 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Outstanding |
---|---|
25 March 2021 | Delivered on: 7 April 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 December 2023 | Total exemption full accounts made up to 28 March 2023 (8 pages) |
---|---|
12 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 October 2022 | Registration of charge SC6093190002, created on 4 October 2022 (12 pages) |
7 September 2022 | Total exemption full accounts made up to 28 March 2022 (8 pages) |
2 September 2022 | Registered office address changed from Room 24 Rosyth Business Center 16 Cromarty Campus Rosyth KY11 2WX Scotland to First Floor, Suite F4 Buchan House Enterprise Way Dunfermline KY11 8PL on 2 September 2022 (1 page) |
18 May 2022 | Company name changed dima services LIMITED\certificate issued on 18/05/22
|
23 December 2021 | Total exemption full accounts made up to 28 March 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
14 October 2021 | Registered office address changed from Room 24 Rosyth Business Centre 16 Cromarty Campus Rosyth Scotland to Room 24 Rosyth Business Center 16 Cromarty Campus Rosyth KY11 2WX on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB United Kingdom to Room 24 Rosyth Business Centre 16 Cromarty Campus Rosyth on 12 October 2021 (1 page) |
12 April 2021 | Registered office address changed from Room 10 Room 10 Liberty House Rosyth KY11 2YB United Kingdom to Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 12 April 2021 (1 page) |
12 April 2021 | Registered office address changed from Room 18 Cromarty Campus Rosyth Dunfermline KY11 2WX Scotland to Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 12 April 2021 (1 page) |
7 April 2021 | Registration of charge SC6093190001, created on 25 March 2021 (19 pages) |
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 28 March 2020 (9 pages) |
4 March 2020 | Registered office address changed from 19 Constantine Place Dunfermline Fife KY11 8NR to Room 18 Cromarty Campus Rosyth Dunfermline KY11 2WX on 4 March 2020 (1 page) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 July 2019 | Current accounting period extended from 30 September 2019 to 28 March 2020 (1 page) |
22 January 2019 | Registered office address changed from Five Sisters Business Park Westwood West Calder EH55 8PN United Kingdom to 19 Constantine Place Dunfermline Fife KY11 8NR on 22 January 2019 (2 pages) |
28 September 2018 | Incorporation Statement of capital on 2018-09-28
|