DB CORE SYSTEMS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

23/02/2323 February 2023 Voluntary strike-off action has been suspended

View Document

23/02/2323 February 2023 Voluntary strike-off action has been suspended

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Termination of appointment of Michelle Brook as a director on 2023-02-13

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

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

View Accounts

19/10/1819 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK BROOK / 24/08/2017

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BROOK / 24/08/2017

View Document

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BROOK / 19/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BROOK / 19/10/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 21/05/15 NO CHANGES

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

23/05/1423 May 2014 DIRECTOR APPOINTED MRS MICHELLE BROOK

View Document

23/05/1423 May 2014 21/05/14 NO CHANGES

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

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

View Accounts

21/05/1221 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