DBS CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mrs Natalie Louise Davies on 2021-09-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KAREN DUFFY / 01/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD CARL JONATHAN DUFFY / 01/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CARL JONATHON DUFFY / 01/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE KAREN DUFFY / 01/10/2018

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CARL JONATHON DUFFY / 29/11/2017

View Document

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE KAREN DUFFY / 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KAREN DUFFY / 29/11/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KAREN DUFFY / 01/11/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE KAREN DUFFY / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CARL JONATHON DUFFY / 01/11/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD MAIDSTONE KENT ME20 7BG

View Document

13/01/0913 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 150 HIGH STREET SEVENOAKS KENT TN13 1XE

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 S366A DISP HOLDING AGM 19/01/94

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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