DSB TOOLS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
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 |
01/12/231 December 2023 | Cessation of David Stephen Bancroft as a person with significant control on 2023-11-24 |
01/12/231 December 2023 | Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-11-24 |
01/12/231 December 2023 | Termination of appointment of David Stephen Bancroft as a director on 2023-11-24 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-24 with updates |
01/12/231 December 2023 | Cessation of Lesley Bancroft as a person with significant control on 2023-11-24 |
01/12/231 December 2023 | Notification of Gpa Klm Ltd as a person with significant control on 2023-11-24 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-18 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OFFICE 12 BENTALLS CENTRE COLCHESTER ROAD MALDON ESSEX CM9 4GD ENGLAND |
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 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1719 April 2017 | 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