DB CONCEPT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
21/07/2321 July 2023 | Application to strike the company off the register |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with updates |
14/05/2214 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Registered office address changed from Church Farm Main Street Willey Rugby CV23 0SH England to 8 Marston Crescent Countesthorpe Leicester LE8 5PY on 2021-07-29 |
10/07/2110 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
08/07/218 July 2021 | Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Church Farm Main Street Willey Rugby CV23 0SH on 2021-07-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
13/03/2013 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
06/03/196 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/07/1517 July 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
09/07/159 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/01/1514 January 2015 | 05/04/14 STATEMENT OF CAPITAL GBP 100 |
19/08/1419 August 2014 | COMPANY NAME CHANGED XCELL-BUSINESS INNOVATIONS LTD CERTIFICATE ISSUED ON 19/08/14 |
19/08/1419 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/08/141 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM LONSDALE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD UNITED KINGDOM |
26/07/1326 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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