DBS MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Change of details for Mr Andrew Lamburne as a person with significant control on 2023-09-01

View Document

24/02/2524 February 2025 Cessation of Jacob Andrew Lamburne as a person with significant control on 2023-09-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

22/01/2522 January 2025 Satisfaction of charge 046667310014 in full

View Document

21/01/2521 January 2025 Registration of charge 046667310018, created on 2025-01-07

View Document

08/10/248 October 2024 Notification of Jacob Andrew Andrew Lamburne as a person with significant control on 2022-09-01

View Document

08/10/248 October 2024 Change of details for Mr Andrew Lamburne as a person with significant control on 2022-09-01

View Document

26/09/2426 September 2024 Satisfaction of charge 046667310017 in full

View Document

19/09/2419 September 2024 Registration of charge 046667310017, created on 2024-09-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

03/06/243 June 2024 Registration of charge 046667310016, created on 2024-05-30

View Document

31/05/2431 May 2024 Satisfaction of charge 046667310012 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 046667310011 in full

View Document

26/03/2426 March 2024 Registered office address changed from Unit 9 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA England to Unit 5 Crompton Way Fareham PO15 5SS on 2024-03-26

View Document

07/03/247 March 2024 Satisfaction of charge 046667310006 in full

View Document

07/03/247 March 2024 Satisfaction of charge 046667310013 in full

View Document

07/03/247 March 2024 Satisfaction of charge 046667310010 in full

View Document

07/03/247 March 2024 Satisfaction of charge 046667310005 in full

View Document

07/03/247 March 2024 Satisfaction of charge 046667310004 in full

View Document

07/03/247 March 2024 Satisfaction of charge 046667310003 in full

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Registration of charge 046667310015, created on 2023-12-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

01/03/231 March 2023 Registration of charge 046667310014, created on 2023-02-24

View Document

28/02/2328 February 2023 Satisfaction of charge 046667310008 in full

View Document

23/12/2223 December 2022 Registration of charge 046667310013, created on 2022-12-20

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Satisfaction of charge 046667310009 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 046667310002 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-01-28 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Jacob Andrew Lamburne as a director on 2022-01-01

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM PO BOX SO319LA UNIT 9 TALISMAN BUSINESS CENTRE, DUNCAN ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GA UNITED KINGDOM

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM UNIT 9 DUNCAN ROAD PARK GATE SOUTHAMPTON SO31 7GA ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046667310006

View Document

10/10/1910 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 PREVSHO FROM 30/11/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046667310005

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046667310004

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/12/1820 December 2018 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046667310003

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046667310001

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046667310002

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

10/01/1810 January 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O COASTAL ACCOUNTANTS LTD 33 QUEENS TERRACE SOUTHAMPTON SO14 3BQ ENGLAND

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

15/08/1615 August 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046667310001

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK OAKLEY

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR ANDREW LAMBURNE

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM WOODHAMS FARM SPRINGVALE ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7LB

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK ROBINS

View Document

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 CHANGE PERSON AS SECRETARY

View Document

24/02/1224 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN ROBINS / 31/01/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

12/03/0312 March 2003 £ NC 100/1000 21/02/03

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 COMPANY NAME CHANGED BRYSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

14/02/0314 February 2003 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