DISCLOSURE AND BARRING SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/04/234 April 2023 Registered office address changed from Ellice House Ellice Way Wrexham LL13 7YL Wales to Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW on 2023-04-04

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Caroline Jane Clark as a director on 2022-11-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM HAWTHORNE FARMHOUSE INCE LANE WIMBOLDS TRAFFORD CHESTER CH2 4JP

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN HEATHER ATKINSON / 14/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CLARK / 14/11/2016

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN HEATHER ATKINSON / 08/07/2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COXEY

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 25 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

06/11/126 November 2012 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