DBS DOMAINS LTD

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/02/2525 February 2025 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

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

26/02/2426 February 2024 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

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/03/231 March 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

26/02/2226 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY NICK DAVENPORT

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVENPORT HOUSE LTD

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 COMPANY NAME CHANGED DBS EXCHANGE LTD CERTIFICATE ISSUED ON 02/07/18

View Document

06/04/186 April 2018 COMPANY NAME CHANGED SOLUS GROUP LTD CERTIFICATE ISSUED ON 06/04/18

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 261 BOLTON RD BURY LANCASHIRE BL8 2NZ

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED ST JAMES DOMAINS LTD CERTIFICATE ISSUED ON 19/03/18

View Document

17/03/1817 March 2018 17/03/18 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

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

View Accounts

04/03/174 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR NICK DAVENPORT

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 CORPORATE DIRECTOR APPOINTED DAVENPORT HOUSE LTD

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICK DAVENPORT

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICK BUTTERFIELD / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BUTTERFIELD / 04/08/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 261 BOLTON RD BURY LANCASHIRE BL8 2NZ ENGLAND

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 132-134 GREAT ANCOATS ST MANCHESTER M4 6DE UNITED KINGDOM

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BUTTERFIELD / 12/07/2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICK BUTTERFIELD / 12/07/2011

View Document

15/06/1115 June 2011 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