DBSUK GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-01

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3DR

View Document

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

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

24/11/1824 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037787480001

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED EDS CORPORATE LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

26/11/1626 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/12/1526 December 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY BEAN

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/11/1422 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/04/1327 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WATERSIDE BUSINESS PARK 1649 - 1652 PERSHORE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3DR UNITED KINGDOM

View Document

23/03/1323 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/12/122 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DARLASTON / 22/03/2012

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MICHELLE BEAN / 22/03/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 86 LEOPOLD STREET BIRMINGHAM WEST MIDLANDS B12 0UD

View Document

03/12/113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/04/112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/12/1011 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DARLASTON / 23/03/2010

View Document

04/04/104 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

11/06/0411 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 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