DB MANAGEMENT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/01/2513 January 2025 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

06/09/236 September 2023 Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke Hampshire RG24 8AH on 2023-09-06

View Document

06/09/236 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/07/2319 July 2023 Cessation of David Knowles as a person with significant control on 2023-07-05

View Document

19/07/2319 July 2023 Notification of Hbi Compliance Limited as a person with significant control on 2023-07-05

View Document

19/07/2319 July 2023 Cessation of Carol Anne Knowles as a person with significant control on 2023-07-05

View Document

12/07/2312 July 2023 Termination of appointment of David Simon Knowles as a director on 2023-07-05

View Document

12/07/2312 July 2023 Termination of appointment of Carol Anne Knowles as a director on 2023-07-05

View Document

12/07/2312 July 2023 Termination of appointment of David Simon Knowles as a secretary on 2023-07-05

View Document

12/07/2312 July 2023 Appointment of Mr Ryan David Robinson as a director on 2023-07-05

View Document

12/07/2312 July 2023 Appointment of Mr Todd James Denison as a director on 2023-07-05

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Notification of Carol Anne Knowles as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Appointment of Mr David Simon Knowles as a secretary on 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Termination of appointment of Patricia Anne Knowles as a secretary on 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 45 ELMSDALE ROAD WOOTTON BEDFORD BEDFORDSHIRE MK43 9JW

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON KNOWLES / 20/03/2015

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE KNOWLES / 20/03/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 08/04/11 STATEMENT OF CAPITAL GBP 2

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS CAROL ANNE KNOWLES

View Document

07/04/117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON KNOWLES / 20/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 45 ELMSDALE ROAD WOOTON BEDFORDSHIRE MK32 9JW

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNOWLES / 03/03/2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 49 ELMSDALE ROAD WOOTON BEDFORDSHIRE MK32 9JW

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 6 EAVES CLOSE HUNCOAT ACCRINGTON BB5 6XB UNITED KINGDOM

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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