D.B.S. 2022 LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Certificate of change of name

View Document

14/09/2314 September 2023 Change of name notice

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Cessation of Andrew William Tindale as a person with significant control on 2022-09-06

View Document

15/09/2215 September 2022 Termination of appointment of Stephen Edward Potter as a director on 2022-09-06

View Document

15/09/2215 September 2022 Notification of D. B. S. 2022 Limited as a person with significant control on 2022-09-06

View Document

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

View Accounts

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 ADOPT ARTICLES 18/09/2018

View Document

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

View Accounts

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TINDALE / 13/09/2017

View Document

13/08/1813 August 2018 CESSATION OF DAVID COCKING AS A PSC

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

25/09/1725 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 820.00

View Document

14/08/1714 August 2017 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