DBS PROPERTIES (NE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 078677350008, created on 2025-06-16

View Document

26/03/2526 March 2025 Micro company accounts made up to 2023-12-26

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

26/12/2426 December 2024 Current accounting period shortened from 2023-12-26 to 2023-12-25

View Document

18/11/2418 November 2024 Satisfaction of charge 078677350001 in full

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

17/04/2417 April 2024 Satisfaction of charge 078677350003 in full

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-26

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

21/03/2321 March 2023 Micro company accounts made up to 2021-12-26

View Document

13/01/2313 January 2023 Change of details for Mrs Judith Bolel as a person with significant control on 2022-03-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Cessation of Dov Behr Bolel as a person with significant control on 2022-03-01

View Document

28/12/2228 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/19

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

21/12/2021 December 2020 CURRSHO FROM 21/12/2019 TO 20/12/2019

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078677350006

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078677350004

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/18

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078677350005

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/12/1926 December 2019 Annual accounts for year ending 26 Dec 2019

View Accounts

19/12/1919 December 2019 PREVSHO FROM 22/12/2018 TO 21/12/2018

View Document

20/09/1920 September 2019 PREVSHO FROM 23/12/2018 TO 22/12/2018

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078677350004

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

20/09/1820 September 2018 PREVSHO FROM 24/12/2017 TO 23/12/2017

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

21/12/1721 December 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

20/12/1720 December 2017 PREVSHO FROM 26/12/2016 TO 25/12/2016

View Document

25/09/1725 September 2017 PREVSHO FROM 27/12/2016 TO 26/12/2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/12/1622 December 2016 PREVSHO FROM 28/12/2015 TO 27/12/2015

View Document

28/09/1628 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078677350003

View Document

22/04/1522 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

09/04/149 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078677350002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078677350001

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1217 February 2012 SECRETARY APPOINTED MRS JUDITH BOLEL

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOLEL / 18/01/2012

View Document

01/12/111 December 2011 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