DBC CONSULTING & PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2224 November 2022 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3JT on 2022-11-24

View Document

09/07/219 July 2021 Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to Fortus Recovery Limited Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2021-07-09

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Declaration of solvency

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 30 OLD ROAD BARTON-LE-CLAY BEDFORD BEDFORDSHIRE MK45 4LB

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRASER DONALD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID FRASER DONALD / 11/10/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/06/163 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IVAN WEINBERG BUSINESS CONSULTANCY LIMTIED / 31/03/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED DBC AIRTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

20/02/1320 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

07/07/107 July 2010 CORPORATE SECRETARY APPOINTED IVAN WEINBERG BUSINESS CONSULTANCY LIMTIED

View Document

07/07/107 July 2010 DIRECTOR APPOINTED DAVID FRASER DONALD

View Document

07/07/107 July 2010 27/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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