DB PROCESSING SERVICES LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

07/01/227 January 2022 Notification of Jacqueline Houguez-Simmons as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Cessation of Wesley Franz Friedel as a person with significant control on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Wesley Franz Friedel as a director on 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Miss Jacqueline Houguez-Simmons as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Wesley Franz Friedel as a secretary on 2021-12-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2019

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS VALIQUETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY FRANZ FRIEDEL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 69A BUSHEY HALL ROAD BUSHEY HERTFORDSHIRE WD23 2EN ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM OFFICE 3 UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4YY UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O 1958 OFFICE 3 UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4YY UNITED KINGDOM

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL ALLEN

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM ARQUEN HOUSE, 4-6 SPICER STREET SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ ENGLAND

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 72 TIB STREET MANCHESTER M4 1LG ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM ARQUEN HOUSE 4 -6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ

View Document

04/05/154 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PAUL DOUGALS ALLEN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR WESLEY FRIEDEL

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR PAUL DOUGLAS ALLEN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL ALLEN

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR PAUL DOUGALS ALLEN

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR WESLEY FRANZ FRIEDEL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY WESLEY FRIEDEL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR WESLEY FRIEDEL

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR PAUL ALLEN

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR PAUL ALLEN

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY MARIE SIMMONS

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE SIMMONS

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MRS MARIE SUSAN HOUGUEZ SIMMONS

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MRS MARIE SUSAN HOUGUES SIMMONS

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL ALLEN

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE EAST STABLE THRALES END FARM THRALES END LANE HARPENDEN HERTS AL5 3NS ENGLAND

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALLEN / 26/08/2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JEAN-FRANCOIS VALIQUETTE

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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