DBSS BERKSHIRE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

23/06/2323 June 2023 Registered office address changed from 7/8 Acorn House 43 Longshot Road Bracknell Berkshire RG12 1RL England to 48 Longshot Lane Bracknell Berkshire RG12 1RL on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-30

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM ACORN HOUSE 1-2 ACORN HOUSE 43 LONGSHOT LANE BRACKNELL BERKS RG12 1RL

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL BLACKMAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACK BLACKMAN

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR DAVID PAUL BLACKMAN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BLACKMAN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACK BLACKMAN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BLACKMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMAN

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR STUART BLACKMAN

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR JACK GEORGE BLACKMAN

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 14-15 ACORN HOUSE 43 LONGSHOT LANE BRACKNELL BERKS RG12 1RL

View Document

17/05/1117 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACKMAN / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 14-15 ACORN HOUSE 43 LONGSHOT LANE BRACKNELL BERKS RG11 1RL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 18 STAPLEHURST, WOODEN HILL BRACKNELL BERSHIRE ENGLAND RG12 8BB

View Document

27/04/0727 April 2007 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