D & B TECHNICAL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-04-30 |
08/04/258 April 2025 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Electric House Suttons Lane Hornchurch RM12 6RJ on 2025-04-08 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
05/06/245 June 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-05 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-24 with updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-24 with updates |
21/03/2321 March 2023 | Appointment of Mrs Anna Louise Ling as a director on 2022-03-18 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Current accounting period extended from 2022-02-28 to 2022-04-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-24 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/09/1930 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/11/1621 November 2016 | 28/02/16 TOTAL EXEMPTION FULL |
22/04/1622 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/04/1517 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/04/1411 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/03/1328 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/03/1227 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LING / 24/03/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/04/074 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
08/04/048 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/03/0324 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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