DBSJ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/04/2511 April 2025 Director's details changed for Mr Laurence Hill on 2025-04-11

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Notification of Waterfield Hill Limited as a person with significant control on 2024-05-01

View Document

23/05/2423 May 2024 Cessation of Darren Richard Leslie Hill as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Appointment of Mr Joe Pearson as a director on 2024-04-01

View Document

21/05/2421 May 2024 Director's details changed for Mrs Rebecca Leanne Pearson on 2024-04-01

View Document

21/05/2421 May 2024 Appointment of Mr Laurence Hill as a director on 2024-04-01

View Document

21/05/2421 May 2024 Appointment of Mrs Dawn Hill as a director on 2024-04-01

View Document

21/05/2421 May 2024 Appointment of Mrs Rebecca Leanne Pearson as a director on 2024-04-01

View Document

01/05/241 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Registration of charge 076181110002, created on 2024-03-20

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/10/2331 October 2023 Change of details for Mr Darren Richard Leslie Hill as a person with significant control on 2023-10-25

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Change of share class name or designation

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Sub-division of shares on 2023-06-16

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Change of details for Mr Darren Bate as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Henwood House Henwood Ashford Kent TN24 8DH on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mrs Tara Joanne Bate as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Darren Bate on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mrs Tara Joanne Bate on 2021-11-10

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/06/205 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN BATE / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA JOANNE BATE / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BATE / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MRS TARA JOANNE BATE / 12/10/2018

View Document

11/09/1811 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076181110001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/04/1128 April 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