DSB TOOLS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Registered office address changed from Office 12 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD England to Suite 0323, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-12-04

View Document

01/12/231 December 2023 Cessation of David Stephen Bancroft as a person with significant control on 2023-11-24

View Document

01/12/231 December 2023 Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-11-24

View Document

01/12/231 December 2023 Termination of appointment of David Stephen Bancroft as a director on 2023-11-24

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

01/12/231 December 2023 Cessation of Lesley Bancroft as a person with significant control on 2023-11-24

View Document

01/12/231 December 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-11-24

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OFFICE 12 BENTALLS CENTRE COLCHESTER ROAD MALDON ESSEX CM9 4GD ENGLAND

View Document

16/05/1916 May 2019 Registered office address changed from , Office 12 Bentalls Centre, Colchester Road, Maldon, Essex, CM9 4GD, England to Suite 0323, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2019-05-16

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information