DB ATTENUATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Cancellation of shares. Statement of capital on 2021-04-14 |
| 07/11/257 November 2025 New | Purchase of own shares. |
| 04/11/254 November 2025 New | |
| 03/11/253 November 2025 New | |
| 31/10/2531 October 2025 New | |
| 31/10/2531 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 30/10/2530 October 2025 New | |
| 29/10/2529 October 2025 New | Satisfaction of charge 041740560002 in full |
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
| 30/01/2530 January 2025 | Satisfaction of charge 1 in full |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 19/04/2419 April 2024 | Total exemption full accounts made up to 2023-09-30 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-24 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 20/04/2220 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
| 19/04/2219 April 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
| 24/03/2224 March 2022 | Confirmation statement made on 2022-03-24 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 14/05/2114 May 2021 | Purchase of own shares. |
| 15/04/2115 April 2021 | Confirmation statement made on 2021-03-24 with updates |
| 02/02/212 February 2021 | Confirmation statement made on 2021-01-18 with updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
| 20/01/2020 January 2020 | Confirmation statement made on 2020-01-18 with updates |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041740560002 |
| 18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DANNY BLACKLOCK / 18/01/2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 18/01/1918 January 2019 | Confirmation statement made on 2019-01-18 with updates |
| 18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY BLACKLOCK / 18/01/2019 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 10/04/1810 April 2018 | DIRECTOR APPOINTED MR CARL DAVID RODER |
| 08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DANNY BLACKLOCK / 08/03/2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY BLACKLOCK / 08/03/2018 |
| 08/03/188 March 2018 | Confirmation statement made on 2018-03-07 with updates |
| 05/02/185 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 16/11/1716 November 2017 | DIRECTOR APPOINTED MRS JANE BLACKLOCK |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 09/03/179 March 2017 | Confirmation statement made on 2017-03-07 with updates |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 22/12/1622 December 2016 | 28/09/16 STATEMENT OF CAPITAL GBP 350009 |
| 02/12/162 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/03/1630 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 30/03/1630 March 2016 | SAIL ADDRESS CREATED |
| 30/03/1630 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/03/1431 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/03/1312 March 2013 | SAIL ADDRESS CREATED |
| 12/03/1312 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/03/1118 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY BLACKLOCK / 07/03/2010 |
| 08/03/108 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 25/02/1025 February 2010 | 12/02/10 STATEMENT OF CAPITAL GBP 9 |
| 25/02/1025 February 2010 | Statement of capital following an allotment of shares on 2010-02-12 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY BLACKLOCK / 16/03/2009 |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/05/063 May 2006 | SHARE ISSUED 27/03/06 |
| 20/03/0620 March 2006 | SECRETARY'S PARTICULARS CHANGED |
| 20/03/0620 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 29/03/0529 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/03/0425 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
| 22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 18/03/0318 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
| 18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 12/04/0212 April 2002 | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
| 30/03/0130 March 2001 | COMPANY NAME CHANGED BLUEFINCH LIMITED CERTIFICATE ISSUED ON 30/03/01 |
| 27/03/0127 March 2001 | SECRETARY RESIGNED |
| 27/03/0127 March 2001 | DIRECTOR RESIGNED |
| 27/03/0127 March 2001 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
| 27/03/0127 March 2001 | NEW SECRETARY APPOINTED |
| 27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
| 07/03/017 March 2001 | 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