DBS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/12/2423 December 2024 | Certificate of change of name |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with updates |
| 11/11/2411 November 2024 | Change of details for Mr Kevin Barry Sheppard as a person with significant control on 2024-11-11 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/05/2422 May 2024 | Termination of appointment of Shawn Michael Galvin as a director on 2024-03-18 |
| 19/01/2419 January 2024 | Change of details for Mrs Steve Byrne as a person with significant control on 2016-04-06 |
| 18/01/2418 January 2024 | Notification of David Rennie Blakey as a person with significant control on 2016-04-06 |
| 18/01/2418 January 2024 | Notification of Kevin Barry Sheppard as a person with significant control on 2022-01-20 |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-12-13 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-13 with updates |
| 01/03/221 March 2022 | Termination of appointment of Graham James Dunn as a director on 2022-01-20 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-13 with updates |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/08/204 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS |
| 09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKEY / 09/06/2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/05/199 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
| 25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BYRNE |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
| 28/04/1728 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 28/04/1728 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/02/1727 February 2017 | PREVSHO FROM 31/07/2017 TO 31/12/2016 |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/03/1617 March 2016 | CURRSHO FROM 31/12/2016 TO 31/07/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/12/1523 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/09/152 September 2015 | DIRECTOR APPOINTED MR ROBERT CURTIS |
| 02/09/152 September 2015 | DIRECTOR APPOINTED MR GRAHAM JAMES DUNN |
| 02/09/152 September 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 1000 |
| 22/01/1522 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/03/1413 March 2014 | DIRECTOR APPOINTED MR KEVIN BARRY SHEPPARD |
| 13/03/1413 March 2014 | DIRECTOR APPOINTED MR DAVID BLAKEY |
| 10/12/1310 December 2013 | 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