DBA AIR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT ONE NEW ENGLAND INDUSTRIAL ESTATE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0BZ UNITED KINGDOM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UNIT 6, BASSETT BUSINESS UNITS HURRICANE WAY NORTH WEALD EPPING ESSEX CM16 6AA |
24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
28/03/1728 March 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
04/04/154 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/01/155 January 2015 | APPOINTMENT TERMINATED, SECRETARY ALAN BEAL |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM SAMSON HOUSE ARTERIAL ROAD BASILDON SS15 6DR |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID FURNISS |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN BEAL |
05/12/145 December 2014 | DIRECTOR APPOINTED MR ANDREW LOCK |
05/12/145 December 2014 | DIRECTOR APPOINTED MR DANIEL BEAL |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/04/147 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/04/1324 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
30/07/1030 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/1024 June 2010 | 11/06/10 STATEMENT OF CAPITAL GBP 100 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DBA AIR SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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