DABS CONSULTING LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/02/2121 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE VAUGHAN - BROWN

View Document

18/02/2118 February 2021 CESSATION OF GARTH VAUGHAN-BROWN AS A PSC

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR GARTH VAUGHAN-BROWN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTH VAUGHAN-BROWN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH VAUGHAN-BROWN / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE VAUGHAN-BROWN / 19/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 18 CATHEDRAL VIEWS CRANE BRIDGE ROAD SALISBURY WILTSHIRE SP2 7TW

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 COMPANY NAME CHANGED DEFENCE SENSORS LIMITED CERTIFICATE ISSUED ON 02/10/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: OAKLANDS, MARL LANE FORDINGBRIDGE HAMPSHIRE SP6 1JR

View Document

08/09/978 September 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

12/04/9512 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

20/03/9520 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

09/03/959 March 1995 EXEMPTION FROM APPOINTING AUDITORS 23/02/95

View Document

18/07/9418 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 30/08/89; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 73 IVY STREET RAINHAM KENT ME8 8BE

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

25/08/8825 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8829 July 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8TE

View Document

04/11/864 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

23/05/8623 May 1986 SECRETARY RESIGNED

View Document

22/05/8622 May 1986 CERTIFICATE OF INCORPORATION

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