D B ENGINEERING SURVEYS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Previous accounting period shortened from 2023-08-30 to 2023-07-31

View Document

12/09/2312 September 2023 Termination of appointment of Dean Ashley Batty as a director on 2023-08-14

View Document

12/09/2312 September 2023 Appointment of Michael Batty as a director on 2023-08-14

View Document

12/09/2312 September 2023 Appointment of Mr Jonathan Bradley Cleland as a director on 2023-08-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Dean Ashley Batty as a person with significant control on 2016-10-07

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

23/04/2123 April 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BATTY / 30/08/2018

View Document

27/07/1827 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM MANDALAY, CARDINAL GARDENS BURGHWALLIS DONCASTER DN6 9FN

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ASHLEY BATTY / 07/10/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BATTY / 01/08/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: THE GABLES CHERRY GARTH CAMPSALL DONCASTER YORKSHIRE DN6 9RB

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 S366A DISP HOLDING AGM 24/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 8 DEAN CLOSE SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7PU

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 27A DUKES AVENUE LONDON N10

View Document

09/09/919 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 4A KINGS ROAD LEYTONSTONE LONDON E11

View Document

12/03/9112 March 1991 S366A DISP HOLDING AGM 17/01/91

View Document

08/09/898 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 88-90 NORTH HILL LONDON N6 4RL

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 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