DB AUTO SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Raymond Kitcher as a director on 2024-05-31

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/04/229 April 2022 Appointment of Mr Raymond Kitcher as a director on 2022-04-01

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from 117 Dartford Road Dartford DA1 3EN to 160a Main Road Sutton at Hone Dartford Kent DA4 9HP on 2022-01-24

View Document

21/01/2221 January 2022 Termination of appointment of Adam Jade Nicholls as a director on 2021-06-01

View Document

28/07/2128 July 2021 Appointment of Mr Adam Jade Nicholls as a director on 2021-06-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN BLACKMORE

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS DAWN BLACKMORE

View Document

14/11/1814 November 2018 CESSATION OF DAVID BLACKMORE AS A PSC

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMORE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BLACKMORE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN BLACKMORE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MRS DAWN BLACKMORE

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARNIE-JAE BLACKMORE

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED DAVID BLACKMORE

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARINE-JAE BLACKMORE / 17/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMORE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MARINE-JAE BLACKMORE

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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