DBS DATAMARKETING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-06-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-06-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-06-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-06-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | DIRECTOR APPOINTED GARY BRANDON |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEASEY |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEALE |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 23/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063945290002 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/10/1314 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
18/09/1318 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FEASEY / 18/09/2013 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 12/06/2013 |
12/12/1212 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
06/11/126 November 2012 | DIRECTOR APPOINTED JAMES ROBERT NEALE |
06/11/126 November 2012 | DIRECTOR APPOINTED CHRISTOPHER JAMES FEASEY |
11/10/1211 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
20/09/1220 September 2012 | 01/11/11 STATEMENT OF CAPITAL GBP 5400 |
01/08/121 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/08/121 August 2012 | COMPANY NAME CHANGED DBS DATA LIMITED CERTIFICATE ISSUED ON 01/08/12 |
19/12/1119 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
10/10/1110 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
19/01/1119 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
25/01/1025 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
06/01/106 January 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COLLINGWOOD WILLIAMS / 08/10/2009 |
26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1 BUCKINGHAM COURT DAIRY ROAD CHELMSFORD ESSEX CM2 6XW |
26/11/0926 November 2009 | APPOINTMENT TERMINATED, SECRETARY LEIGH WILLIAMS |
30/01/0930 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
19/12/0819 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | CURRSHO FROM 31/10/2008 TO 30/06/2008 |
26/03/0826 March 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
14/03/0814 March 2008 | ALTER MEM AND ARTS 20/02/2008 |
05/03/085 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/12/076 December 2007 | NEW SECRETARY APPOINTED |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | DIRECTOR RESIGNED |
06/12/076 December 2007 | SECRETARY RESIGNED |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: GROUND FLOOR BOUNDARY HOUSE, 4 COUNTY PLACE NEW LONDON ROAD, CHELMSFORD, ESSEX CM2 0RE |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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