DBS FINANCIAL SYSTEMS LTD.

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 NewChange of details for Risklogix Solutions Ltd as a person with significant control on 2016-04-06

View Document

19/06/2519 June 2025 NewChange of details for Risklogix Solutions Ltd as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Phoenix House Rear of 8-10 Hewell Road Barnt Green Birmingham B45 8NE on 2025-05-01

View Document

10/04/2510 April 2025 Appointment of Mr Colin Brown as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Andrew Blazye as a director on 2025-03-31

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

14/05/2414 May 2024 Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-05-14

View Document

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

View Accounts

29/09/2329 September 2023 Registered office address changed from Eagle House 167 City Road London EC1V 1AW United Kingdom to 66 Prescot St London E1 8NN on 2023-09-29

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-16 with updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHEL BORST

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GOPALA SUBRAMANIUM

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH HORNE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MICHEL ALFONSUS PETRUS BORST

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM TEMPEST HOUSE 9 HEWETT STREET LONDON EC2A 3NN

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR GOPALA SUBRAMANIUM

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NASH

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/06/1525 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LESLIE NASH / 01/05/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES HORNE / 01/05/2015

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 5TH FLOOR (NORTH WING) ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE JOBSON

View Document

09/08/119 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOSEPH LESLIE NASH

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED RALPH JAMES HORNE

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE JOBSON

View Document

04/08/104 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM NOBLE HOUSE 39 TABERNACLE STREET LONDON EC2A 4AA

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR DARYL WALMSLEY

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 1 VICTORIA ROAD PARKSTONE POOLE DORSET. BH12 3BA

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/08/0228 August 2002 NC INC ALREADY ADJUSTED 30/07/02

View Document

28/08/0228 August 2002 £ NC 100/1000 30/07/0

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 ADOPT MEM AND ARTS 16/05/90

View Document

16/05/9016 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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