MICHAEL DABB DESIGN SERVICES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/06/10 PARTIAL EXEMPTION

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARJORIE DABB / 09/03/2010

View Document

09/04/109 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLAS DABB / 09/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 12 CHANDLERS CLOSE NEW WALTHAM GRIMSBY SOUTH HUMBERSIDE DN36 4WH

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 137 ST NICHOLAS DRIVE WYBERS WOOD GRIMSBY DN32 9QF

View Document

06/04/996 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

07/04/947 April 1994 SECRETARY RESIGNED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company