DAB BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Termination of appointment of Deana Abigail Butler as a director on 2021-04-05

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG AUSTIN BUTLER / 07/04/2016

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEANA ABIGAIL BUTLER / 07/04/2016

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEANA ABIGAIL BUTLER / 28/11/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG AUSTIN BUTLER / 28/11/2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR DEANA ABIGAIL BUTLER / 28/11/2016

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 2 WOODPECKER DRIVE PACKMOOR STOKE-ON-TRENT STAFFORDSHIRE ST7 4GJ

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 10

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEANA ABIGAIL BUTLER / 10/02/2014

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 4 POWY DRIVE KIDSGROVE STOKE-ON-TRENT STAFFORDSHIRE ST7 4TW ENGLAND

View Document

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/08/1217 August 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