D&B SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Miss Sarah Louise Corbett as a director on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Bryan Alan Raven as a director on 2024-05-09

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

19/12/2319 December 2023 Registration of charge 067680140002, created on 2023-12-13

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

06/12/226 December 2022 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 20 Merton Industrial Park Jubilee Way London SW19 3WL on 2022-12-06

View Document

22/02/2222 February 2022 Appointment of Mr Thomas James Dowdeswell Jeffery as a director on 2022-02-17

View Document

22/02/2222 February 2022 Termination of appointment of Amnon Harman as a director on 2022-02-09

View Document

22/02/2222 February 2022 Termination of appointment of Jens Nilsson as a director on 2022-02-10

View Document

22/02/2222 February 2022 Appointment of Mr Bryan Alan Raven as a director on 2022-02-17

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Purchase of own shares.

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Certificate of change of name

View Document

02/12/212 December 2021 Appointment of Mr Michael Aldinger as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Craig Lawrence as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Thomas Jeffery as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Nathan Phillip Alan Lambert as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Amnon Harman as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Jens Nilsson as a director on 2021-12-01

View Document

17/11/2117 November 2021 Satisfaction of charge 067680140001 in full

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

16/03/2016 March 2020 ALTER ARTICLES 10/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

02/11/182 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/182 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/182 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 70715.00

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067680140001

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY AUDREY PAYNE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFERY / 12/09/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAWRENCE / 12/09/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKS RG1 4AP

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/04/1526 April 2015 ADOPT ARTICLES 20/02/2014

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES PRESTON / 01/08/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR NATHAN LAMBERT

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR CRAIG LAWRENCE

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 SECRETARY APPOINTED MRS AUDREY PAYNE

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR GRAHAM CHARLES PRESTON

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR MARK JOHN PAYNE

View Document

21/12/0921 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFERY / 08/12/2009

View Document

26/02/0926 February 2009 GBP NC 1000/100000 19/02/2009

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 18/02/09

View Document

08/12/088 December 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