DBS PROCESSING LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
22/03/2322 March 2023 | Change of details for Mr Andrew Warren Hudson as a person with significant control on 2023-03-22 |
22/03/2322 March 2023 | Change of details for Mr Steven Garcia as a person with significant control on 2023-03-22 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/215 October 2021 | Change of details for Mr Andrew Warren Hudson as a person with significant control on 2021-10-05 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHMELICH |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD SCHMELICH / 01/04/2014 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARCIA / 01/04/2014 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
14/03/1314 March 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