DBS (WEST VIEW) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Micro company accounts made up to 2025-01-15

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/01/2515 January 2025 Annual accounts for year ending 15 Jan 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-01-15

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

15/01/2415 January 2024 Annual accounts for year ending 15 Jan 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-15

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/01/2315 January 2023 Annual accounts for year ending 15 Jan 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-01-15

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

01/02/221 February 2022 Change of details for Mr Anthony Stirling Minns as a person with significant control on 2021-01-15

View Document

15/01/2215 January 2022 Annual accounts for year ending 15 Jan 2022

View Accounts

04/10/214 October 2021 Satisfaction of charge 102804860001 in full

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-01-15

View Document

15/01/2115 January 2021 Annual accounts for year ending 15 Jan 2021

View Accounts

15/01/2015 January 2020 Annual accounts for year ending 15 Jan 2020

View Accounts

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/19

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102804860001

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REYNOLDS GAYNER

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELVIN ENSOR PATRICK

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 Annual accounts for year ending 15 Jan 2019

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/18

View Document

15/01/1815 January 2018 Annual accounts for year ending 15 Jan 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

10/02/1710 February 2017 16/08/16 STATEMENT OF CAPITAL GBP 450

View Document

21/11/1621 November 2016 CURREXT FROM 31/07/2017 TO 15/01/2018

View Document

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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