DBS DATA LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-04 with no updates

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

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED GARY BRANDON

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/08/1618 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

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

View Document

12/06/1312 June 2013 SECRETARY'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

01/08/121 August 2012 COMPANY NAME CHANGED DBS DATAMARKETING LTD. CERTIFICATE ISSUED ON 01/08/12

View Document

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

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

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

View Document

06/06/116 June 2011 Annual return made up to 4 June 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

07/06/107 June 2010 Annual return made up to 4 June 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

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 SECRETARY'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 DAIRY ROAD BUCKINGHAM COURT CHELMSFORD CM2 6XW

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH HAYDEN

View Document

13/03/0813 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0813 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/03/0813 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 05/10/00

View Document

16/11/0016 November 2000 £ NC 10000/100000 05/10

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 5 HADDON MEAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 7AS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 50 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5FZ

View Document

28/10/9828 October 1998 NC INC ALREADY ADJUSTED 15/10/98

View Document

28/10/9828 October 1998 RE SHARES ISSUED 15/10/98

View Document

28/10/9828 October 1998 £ NC 100/10000 15/10/98

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 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