DBS MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Change of details for Mr Andrew Lamburne as a person with significant control on 2023-09-01 |
24/02/2524 February 2025 | Cessation of Jacob Andrew Lamburne as a person with significant control on 2023-09-01 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
22/01/2522 January 2025 | Satisfaction of charge 046667310014 in full |
21/01/2521 January 2025 | Registration of charge 046667310018, created on 2025-01-07 |
08/10/248 October 2024 | Notification of Jacob Andrew Andrew Lamburne as a person with significant control on 2022-09-01 |
08/10/248 October 2024 | Change of details for Mr Andrew Lamburne as a person with significant control on 2022-09-01 |
26/09/2426 September 2024 | Satisfaction of charge 046667310017 in full |
19/09/2419 September 2024 | Registration of charge 046667310017, created on 2024-09-19 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
03/06/243 June 2024 | Registration of charge 046667310016, created on 2024-05-30 |
31/05/2431 May 2024 | Satisfaction of charge 046667310012 in full |
31/05/2431 May 2024 | Satisfaction of charge 046667310011 in full |
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 |
07/03/247 March 2024 | Satisfaction of charge 046667310006 in full |
07/03/247 March 2024 | Satisfaction of charge 046667310013 in full |
07/03/247 March 2024 | Satisfaction of charge 046667310010 in full |
07/03/247 March 2024 | Satisfaction of charge 046667310005 in full |
07/03/247 March 2024 | Satisfaction of charge 046667310004 in full |
07/03/247 March 2024 | Satisfaction of charge 046667310003 in full |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
08/02/248 February 2024 | Micro company accounts made up to 2023-08-31 |
21/12/2321 December 2023 | Registration of charge 046667310015, created on 2023-12-21 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
01/03/231 March 2023 | Registration of charge 046667310014, created on 2023-02-24 |
28/02/2328 February 2023 | Satisfaction of charge 046667310008 in full |
23/12/2223 December 2022 | Registration of charge 046667310013, created on 2022-12-20 |
04/10/224 October 2022 | Unaudited abridged accounts made up to 2022-08-31 |
23/09/2223 September 2022 | Satisfaction of charge 046667310009 in full |
23/09/2223 September 2022 | Satisfaction of charge 046667310002 in full |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-01-28 with updates |
25/01/2225 January 2022 | Appointment of Mr Jacob Andrew Lamburne as a director on 2022-01-01 |
18/11/2118 November 2021 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/12/2017 December 2020 | 31/08/20 UNAUDITED ABRIDGED |
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 |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM UNIT 9 DUNCAN ROAD PARK GATE SOUTHAMPTON SO31 7GA ENGLAND |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046667310006 |
10/10/1910 October 2019 | 31/08/19 UNAUDITED ABRIDGED |
07/10/197 October 2019 | PREVSHO FROM 30/11/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046667310005 |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046667310004 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
20/12/1820 December 2018 | 30/11/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/07/1817 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046667310003 |
10/05/1810 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046667310001 |
28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046667310002 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
10/01/1810 January 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
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 |
08/03/178 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/11/1629 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15 |
25/08/1625 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
15/08/1615 August 2016 | PREVSHO FROM 31/03/2016 TO 30/11/2015 |
10/06/1610 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046667310001 |
04/03/164 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK OAKLEY |
25/11/1525 November 2015 | DIRECTOR APPOINTED MR ANDREW LAMBURNE |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM WOODHAMS FARM SPRINGVALE ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7LB |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, SECRETARY MARK ROBINS |
25/02/1425 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | CHANGE PERSON AS SECRETARY |
24/02/1224 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL |
15/02/1015 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN ROBINS / 31/01/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
12/03/0312 March 2003 | NC INC ALREADY ADJUSTED 21/02/03 |
12/03/0312 March 2003 | £ NC 100/1000 21/02/03 |
12/03/0312 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | COMPANY NAME CHANGED BRYSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/03/03 |
14/02/0314 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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