DBS MECHANICAL & ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Director's details changed for Mr Steven Peter Byrne on 2025-05-15 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-24 with updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
16/08/2416 August 2024 | Termination of appointment of Amanda Lea Martin as a director on 2024-06-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/05/2422 May 2024 | Termination of appointment of Shawn Michael Galvin as a director on 2024-03-18 |
16/05/2416 May 2024 | Cessation of David Rennie Blakey as a person with significant control on 2024-05-01 |
16/05/2416 May 2024 | Notification of Dbs Managed Services Limited as a person with significant control on 2024-05-01 |
11/05/2411 May 2024 | Director's details changed for Mr David Rennie Blakey on 2024-05-01 |
11/05/2411 May 2024 | Director's details changed for Mr Kevin Barry Sheppard on 2024-05-01 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Certificate of change of name |
22/06/2322 June 2023 | Appointment of Mrs Amanda Lea Martin as a director on 2023-06-10 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
23/09/2123 September 2021 | Appointment of Mr Shawn Michael Galvin as a director on 2021-09-22 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/04/2116 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RENNIE BLAKEY / 13/01/2021 |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RENNIE BLAKEY / 01/07/2020 |
13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID RENNIE BLAKEY / 01/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER BYRNE / 24/06/2020 |
06/12/196 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
15/03/1915 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BLAKEY |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER BYRNE / 22/01/2016 |
15/08/1615 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/07/1619 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085658710001 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/09/158 September 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/03/159 March 2015 | PREVEXT FROM 30/06/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/07/148 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
12/06/1312 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DBS MECHANICAL & ELECTRICAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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