DBI CONSULTING LTD

Company Documents

DateDescription
13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM SUITE 626 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

18/09/1418 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

27/09/1127 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/11/1026 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 08/09/2010

View Document

26/11/1026 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

08/02/098 February 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY DIALMODE SECRETARIES LIMITED

View Document

18/11/0818 November 2008 SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM SUITE 626 SUNLIGHT HOUSE QUAY STREET MANCHESTER LANCASHIRE M3 3JZ

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR JAMES PETER YOUNG

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/04/084 April 2008 SECRETARY APPOINTED DIALMODE SECRETARIES LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL BIRCH

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY PARKER

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0716 November 2007 INTRA GROUP LOAN AGREEM 02/11/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0622 September 2006 £ SR 359573@1 31/01/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: STONELEIGH PARK MEWS STONELEIGH ABBEY KENILWORTH WARWICKSHIRE CV8 2DB

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0429 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ALTER ARTICLES 02/02/01

View Document

27/02/0127 February 2001 CONVE 02/02/01

View Document

27/02/0127 February 2001 VARYING SHARE RIGHTS AND NAMES 02/02/01

View Document

27/02/0127 February 2001 NC INC ALREADY ADJUSTED 02/02/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 33 REGENT STREET LONDON SW1Y 4NB

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 COMPANY NAME CHANGED DBI ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 AUDITOR'S RESIGNATION

View Document

13/10/9913 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: PICCADILLY HOUSE 33 REGENT STREET LONDON SW1Y 4NB

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: VICTORY HOUSE 7 SELSDON WAY CITY HARBOUR LONDON E14 9HB

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ADOPT MEM AND ARTS 21/08/96

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/06/9619 June 1996 ADOPT MEM AND ARTS 03/06/96

View Document

19/06/9619 June 1996 CONVERT SHARES 03/06/96

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: PORTLAND HOUSE PORTLAND MEWS LEAMINGTON SPA WARWICKSHIRE CV32 5HD

View Document

04/12/954 December 1995 FORM 391 DATED 091195

View Document

27/11/9527 November 1995 AUDITOR'S RESIGNATION

View Document

20/10/9520 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 S252 DISP LAYING ACC 23/07/92

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 £ NC 2000/2300

View Document

02/06/892 June 1989 NC INC ALREADY ADJUSTED 26/04/89

View Document

01/06/891 June 1989 COMPANY NAME CHANGED D.E. BARNARD SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/06/89

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 RETURN MADE UP TO 16/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/01/8812 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

26/09/8626 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

26/09/8626 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 OTHER RESOLUTION

View Document

28/03/8428 March 1984 MEMORANDUM OF ASSOCIATION

View Document

26/10/8326 October 1983 CERTIFICATE OF INCORPORATION

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