DIGITAL BROADCAST SYSTEMS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 7 KINGSLAND ROAD WHITCHURCH CARDIFF CF14 2EJ

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRANT MCGHEE / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCGHEE / 04/03/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR GRANT MCGHEE / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MCGHEE / 06/04/2016

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR GRANT MCGHEE / 06/04/2016

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRANT MCGHEE / 25/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCGHEE / 25/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 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