DS BUSINESS SUPPORT LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

11/05/2211 May 2022 Change of details for Miss Marykate Mcandrew as a person with significant control on 2022-05-01

View Document

17/02/2217 February 2022 Termination of appointment of Patrick Mcandrew as a director on 2022-02-17

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from Unit 9 Clutton Hill Clutton Bristol BS39 5QQ England to 24 Greenacres Bath BA1 4NR on 2021-11-22

View Document

06/10/216 October 2021 Notification of Marykate Mcandrew as a person with significant control on 2019-07-05

View Document

06/10/216 October 2021 Withdrawal of a person with significant control statement on 2021-10-06

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 6 BOOK CLOSE PAULTON BRISTOL BS39 7AT ENGLAND

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MISS MARYKATE MCANDREW

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 29 GREENBANK GARDENS BATH BA1 4EF ENGLAND

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 81 HIGH STREET WESTON BATH BA1 4DB ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM PO BOX 209653 81 81 HIGH STREET BATH BATH AND NORTH EAST SOMERSET BA1 4DB UNITED KINGDOM

View Document

05/07/195 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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