DB MANAGEMENT SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Application to strike the company off the register |
01/04/251 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
13/01/2513 January 2025 | Accounts for a small company made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-20 with updates |
11/09/2311 September 2023 | Memorandum and Articles of Association |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
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 |
06/09/236 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
19/07/2319 July 2023 | Cessation of David Knowles as a person with significant control on 2023-07-05 |
19/07/2319 July 2023 | Notification of Hbi Compliance Limited as a person with significant control on 2023-07-05 |
19/07/2319 July 2023 | Cessation of Carol Anne Knowles as a person with significant control on 2023-07-05 |
12/07/2312 July 2023 | Termination of appointment of David Simon Knowles as a director on 2023-07-05 |
12/07/2312 July 2023 | Termination of appointment of Carol Anne Knowles as a director on 2023-07-05 |
12/07/2312 July 2023 | Termination of appointment of David Simon Knowles as a secretary on 2023-07-05 |
12/07/2312 July 2023 | Appointment of Mr Ryan David Robinson as a director on 2023-07-05 |
12/07/2312 July 2023 | Appointment of Mr Todd James Denison as a director on 2023-07-05 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Notification of Carol Anne Knowles as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Appointment of Mr David Simon Knowles as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Termination of appointment of Patricia Anne Knowles as a secretary on 2023-03-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 45 ELMSDALE ROAD WOOTTON BEDFORD BEDFORDSHIRE MK43 9JW |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
22/12/1522 December 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 |
26/03/1526 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON KNOWLES / 20/03/2015 |
26/03/1526 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE KNOWLES / 20/03/2015 |
25/11/1425 November 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 |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
06/03/126 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 2 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | 08/04/11 STATEMENT OF CAPITAL GBP 2 |
30/08/1130 August 2011 | DIRECTOR APPOINTED MRS CAROL ANNE KNOWLES |
07/04/117 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
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 |
30/03/1030 March 2010 | SAIL ADDRESS CREATED |
30/03/1030 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON KNOWLES / 20/03/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 45 ELMSDALE ROAD WOOTON BEDFORDSHIRE MK32 9JW |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNOWLES / 03/03/2009 |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 49 ELMSDALE ROAD WOOTON BEDFORDSHIRE MK32 9JW |
27/03/0927 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 6 EAVES CLOSE HUNCOAT ACCRINGTON BB5 6XB UNITED KINGDOM |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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