DB LOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Register inspection address has been changed from C/O Mr Steven Dale Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to Edric House Wheelhouse Road Brereton Rugeley WS15 1UZ

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

30/03/2530 March 2025 Notification of Sci Environmental Group Limited as a person with significant control on 2025-03-05

View Document

30/03/2530 March 2025 Cessation of Christopher Paul Henry Dale as a person with significant control on 2025-03-05

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/01/254 January 2025

View Document

01/10/241 October 2024 Appointment of Mr Ben Powell as a director on 2024-10-01

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/03/2215 March 2022 Registered office address changed from , Station House, Station Road, Rugeley, Staffordshire, WS15 3HA to Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY on 2022-03-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2021-03-15

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2020-03-15

View Document

15/03/2115 March 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DALE

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY SARA BARRETT

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARA BARRETT

View Document

02/04/202 April 2020 CESSATION OF DAVID BARRETT AS A PSC

View Document

02/04/202 April 2020 CESSATION OF SARA LUCY BARRETT AS A PSC

View Document

02/04/202 April 2020 Confirmation statement made on 2020-03-15 with no updates

View Document

09/01/209 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HENRY DALE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR MICHAEL ALISTAIR GEOFFREY SOMERVAIL

View Document

15/03/1915 March 2019 15/03/19 Statement of Capital gbp 1323

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 ADOPT ARTICLES 07/11/2018

View Document

31/12/1831 December 2018 07/11/18 STATEMENT OF CAPITAL GBP 1323

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 1327

View Document

11/04/1811 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 SAIL ADDRESS CHANGED FROM: C/O MR C STONIER PO BOX RICE & CO. HARANCE HOUSE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET UNITED KINGDOM

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/12/1426 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SAIL ADDRESS CHANGED FROM: C/O MR C STONIER PO BOX RICE & CO. BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DW UNITED KINGDOM

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SARA LUCY BARRETT / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRETT / 30/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA LUCY BARRETT / 30/11/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: MEADOWBLUE SAINT MARYS ROAD, LITTLE HAYWOOD, STAFFORD STAFFORDSHIRE ST18 0NJ

View Document

12/01/0712 January 2007

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 13 DAWES CLOSE ARMITAGE RUGELEY STAFFORDSHIRE WS15 4BE

View Document

16/08/9916 August 1999

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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