DBS BRISTOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Registration of charge 082901850002, created on 2025-09-09 |
| 29/04/2529 April 2025 | Change of details for Dbs Music Holdings Limited as a person with significant control on 2024-04-10 |
| 16/04/2516 April 2025 | Accounts for a small company made up to 2024-07-31 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 01/07/241 July 2024 | Appointment of Mrs Michaela Davies as a director on 2024-07-01 |
| 01/07/241 July 2024 | Termination of appointment of Paul David Smith as a director on 2024-06-10 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 12/02/2412 February 2024 | Termination of appointment of Nigel Oliver Burt as a director on 2023-12-15 |
| 30/01/2430 January 2024 | Accounts for a small company made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/04/2326 April 2023 | Accounts for a small company made up to 2022-07-31 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 05/01/235 January 2023 | Termination of appointment of John Henry Taylor as a director on 2022-12-31 |
| 05/01/235 January 2023 | Termination of appointment of Adrian Armstrong as a director on 2022-12-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 19/10/2119 October 2021 | Termination of appointment of David West Puttick as a director on 2021-08-03 |
| 07/08/217 August 2021 | Memorandum and Articles of Association |
| 07/08/217 August 2021 | Resolutions |
| 07/08/217 August 2021 | Resolutions |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/04/203 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
| 20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
| 06/09/186 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 16/02/1816 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
| 14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OLIVER BURT / 14/09/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 04/12/154 December 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 09/12/149 December 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 09/12/139 December 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
| 25/02/1325 February 2013 | COMPANY NAME CHANGED DBS PLYMOUTH LIMITED CERTIFICATE ISSUED ON 25/02/13 |
| 25/02/1325 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/02/135 February 2013 | CURRSHO FROM 30/11/2013 TO 31/07/2013 |
| 29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM |
| 12/11/1212 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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