DBS DATAMARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED GARY BRANDON

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEASEY

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NEALE

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 23/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063945290002

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FEASEY / 18/09/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 12/06/2013

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED JAMES ROBERT NEALE

View Document

06/11/126 November 2012 DIRECTOR APPOINTED CHRISTOPHER JAMES FEASEY

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 01/11/11 STATEMENT OF CAPITAL GBP 5400

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 COMPANY NAME CHANGED DBS DATA LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/10/1110 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/01/106 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 08/10/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1 BUCKINGHAM COURT DAIRY ROAD CHELMSFORD ESSEX CM2 6XW

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY LEIGH WILLIAMS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 CURRSHO FROM 31/10/2008 TO 30/06/2008

View Document

26/03/0826 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/03/0814 March 2008 ALTER MEM AND ARTS 20/02/2008

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: GROUND FLOOR BOUNDARY HOUSE, 4 COUNTY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0RE

View Document

09/10/079 October 2007 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