DS BUSINESS SUPPORT LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
17/03/2517 March 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
11/05/2211 May 2022 | Change of details for Miss Marykate Mcandrew as a person with significant control on 2022-05-01 |
17/02/2217 February 2022 | Termination of appointment of Patrick Mcandrew as a director on 2022-02-17 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
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 |
06/10/216 October 2021 | Notification of Marykate Mcandrew as a person with significant control on 2019-07-05 |
06/10/216 October 2021 | Withdrawal of a person with significant control statement on 2021-10-06 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 6 BOOK CLOSE PAULTON BRISTOL BS39 7AT ENGLAND |
02/11/202 November 2020 | DIRECTOR APPOINTED MISS MARYKATE MCANDREW |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 29 GREENBANK GARDENS BATH BA1 4EF ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 81 HIGH STREET WESTON BATH BA1 4DB ENGLAND |
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 |
05/07/195 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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