DERBYSHIRE BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Duncan Edwards on 2022-12-10

View Document

12/12/2212 December 2022 Change of details for Mr Duncan Edwards as a person with significant control on 2022-12-10

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 4 4 Hesketh Close Codnor Codnor Derbyshire DE5 9TT United Kingdom to 4 Hesketh Close Codnor Ripley Derbyshire DE5 9TT on 2021-07-16

View Document

13/08/2013 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 4 HESKETH CLOSE CODNOR RIPLEY DERBYSHIRE ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE ROSE / 11/10/2019

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARDS / 11/10/2019

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE ROSE / 11/10/2019

View Document

01/12/191 December 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN EDWARDS / 11/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 2 CHARNWOOD CLOSE SWANWICK ALFRETON DE55 1HH UNITED KINGDOM

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE ROSE / 11/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE ROSE / 11/10/2019

View Document

19/08/1919 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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