DERIVATIVES BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Secretary's details changed for Mrs Anne Camilla Hughes on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mrs Anne Camilla Hughes on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Peter Hughes on 2022-03-03

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 22/09/2014

View Document

14/04/1514 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CAMILLA HUGHES / 22/09/2014

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE CAMILLA HUGHES / 22/09/2014

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 17 PRIORY PARK BLACKHEATH LONDON SE3 9UY

View Document

22/04/1422 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/03/1326 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNW HUGHES / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS ANNW HUGHES

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED BUSINESS RE-ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

19/06/0819 June 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RES02

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 ORDER OF COURT - RESTORATION

View Document

19/02/0819 February 2008 STRUCK OFF AND DISSOLVED

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 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