DBS CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-04-30 |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Confirmation statement made on 2025-01-14 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Confirmation statement made on 2024-01-14 with updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-14 with updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
28/10/2128 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-04-30 |
13/07/2113 July 2021 | Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to Millars 3 Southmill Road Bishop's Stortford CM23 3DH on 2021-07-13 |
13/07/2113 July 2021 | Registered office address changed from Millars 3 Southmill Road Bishop's Stortford CM23 3DH England to Millars 3 Southmill Road Bishop's Stortford CM23 3DH on 2021-07-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 11/04/2019 |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 11/04/2019 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODFREY BARNETT / 11/04/2019 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
16/09/1916 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE BARN, TEDNAMBURY FARM SPELLBROOK SAWBRIDGEWORTH HERTFORDSHIRE CM23 4BD UNITED KINGDOM |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 5 PETWORTH CLOSE GREAT NOTLEY BRAINTREE CM77 7XS UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
15/01/1615 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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