DB BUSINESS SERVICES (DERBYSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9DX England to 23C 23C Lower Mantle Close, Bridge Street Clay Cross Chesterfield Derbyshire S45 9NU on 2023-03-20

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

19/04/2119 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM UNIT 49 C/O D.B. BUSINESS SERVICES CONEY GREEN BUSINESS CENTRE, WINGFIELD VIEW CLAY CROSS DERBYSHIRE S45 9JW ENGLAND

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM ROOM 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9QD UNITED KINGDOM

View Document

22/06/1822 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM C/O CRUNCHIN BUSINESS SERVICES UNIT 119, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/04/177 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 31 HIPPER STREET WEST CHESTERFIELD DERBYSHIRE S40 2AY ENGLAND

View Document

08/05/168 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM C/O TM ACCOUNTING SERVICES THE HUB, PROACT STADIUM 1866 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 8NZ ENGLAND

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAGGALEY

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DAVID BAGGALEY

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 89 VALLEY ROAD CHESTERFIELD DERBYSHIRE S41 0HB

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED SPIRE BUILDING SUPPLIES LTD. CERTIFICATE ISSUED ON 29/05/15

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM THE HUB, EAST STAND, 1866 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 8NZ ENGLAND

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL BAGGALEY

View Document

26/03/1526 March 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BAGGALEY

View Document

26/03/1526 March 2015 DISS REQUEST WITHDRAWN

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 5 NORBRIGGS ROAD, WOODTHORPE MASTIN MOOR CHESTERFIELD DERBYSHIRE S43 3BW

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 APPLICATION FOR STRIKING-OFF

View Document

30/06/1430 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM C/O WE DO MORE THAN PRINT UNIT 17 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW ENGLAND

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 60 BROOM AVENUE PILSLEY S45 8HS ENGLAND

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY BAGGALEY

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR DAVID BAGGALEY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 COMPANY NAME CHANGED BDL CONSTRUCTION SUPPLIES LIMITED CERTIFICATE ISSUED ON 07/05/13

View Document

05/05/135 May 2013 05/05/13 STATEMENT OF CAPITAL GBP 100

View Document

08/05/128 May 2012 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