DBCONNECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

28/05/2428 May 2024 Appointment of Mrs Nitasha Karunanithi as a director on 2024-05-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Director's details changed for Mr Karunanithi Seelaipillaiyarputhur on 2022-10-31

View Document

01/11/221 November 2022 Registered office address changed from 16 Worton Way Hounslow TW3 1PN to 2 Ranmore Road Cheam Sutton SM2 7LT on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Kanita Property Investments Ltd as a person with significant control on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Cessation of Karunanithi Seelaipillaiyarputhur as a person with significant control on 2021-07-07

View Document

05/08/215 August 2021 Cessation of Nitasha Karunanithi as a person with significant control on 2021-07-07

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-07 with updates

View Document

05/08/215 August 2021 Notification of Kanita Property Investments Ltd as a person with significant control on 2021-07-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 32 ST. CHRISTOPHERS CLOSE ISLEWORTH MIDDX TW7 4NP UNITED KINGDOM

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARUNANITHI SEELAIPILLAIYARPUTHUR / 17/04/2014

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/04/1026 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