DBL CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 65 Crestlands Alresford Colchester CO7 8AF on 2024-08-29 |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Confirmation statement made on 2024-04-09 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / HANANH PARKER / 10/04/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HANANH PARKER / 10/04/2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/08/1626 August 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
10/04/1610 April 2016 | 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