DBS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Certificate of change of name

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

11/11/2411 November 2024 Change of details for Mr Kevin Barry Sheppard as a person with significant control on 2024-11-11

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Shawn Michael Galvin as a director on 2024-03-18

View Document

19/01/2419 January 2024 Change of details for Mrs Steve Byrne as a person with significant control on 2016-04-06

View Document

18/01/2418 January 2024 Notification of David Rennie Blakey as a person with significant control on 2016-04-06

View Document

18/01/2418 January 2024 Notification of Kevin Barry Sheppard as a person with significant control on 2022-01-20

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

01/03/221 March 2022 Termination of appointment of Graham James Dunn as a director on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKEY / 09/06/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BYRNE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ROBERT CURTIS

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR GRAHAM JAMES DUNN

View Document

02/09/152 September 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/01/1522 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/03/1413 March 2014 DIRECTOR APPOINTED MR KEVIN BARRY SHEPPARD

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR DAVID BLAKEY

View Document

10/12/1310 December 2013 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