DBSL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Change of details for Mrs Sally Ann Lawson as a person with significant control on 2017-04-18 |
31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2012-03-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Director's details changed for Dawn Bennett on 2022-02-08 |
10/02/2210 February 2022 | Director's details changed for Sally Ann Lawson on 2022-02-08 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 10 SUMMERFIELD ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4PR ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
21/11/1721 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 40 CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TT |
08/09/178 September 2017 | COMPANY NAME CHANGED LAWSONS LETTINGS ACADEMY LIMITED CERTIFICATE ISSUED ON 08/09/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR RONNIE ROBINSON |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR APPOINTED MR RONNIE ROBINSON |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071088900001 |
14/05/1514 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
12/05/1512 May 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 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM LAWSONS 66 / 66A CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TT |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN BENNETT / 13/04/2012 |
07/05/147 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN LAWSON / 06/04/2012 |
19/04/1219 April 2012 | DIRECTOR APPOINTED DAWN BENNETT |
19/04/1219 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
26/09/1126 September 2011 | APPOINTMENT TERMINATED, DIRECTOR CARL JARVIS |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JARVIS / 01/12/2010 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JARVIS / 01/12/2010 |
04/05/104 May 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
18/12/0918 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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