DJB PROCUREMENT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 27/04/2227 April 2022 | Application to strike the company off the register |
| 29/11/2129 November 2021 | Secretary's details changed for Mrs Elayne Blackmore on 2021-11-19 |
| 29/11/2129 November 2021 | Registered office address changed from 82 Hawkshead Street Southport Merseyside PR9 9BZ to 26 Crockleford Avenue Southport PR8 6UA on 2021-11-29 |
| 29/11/2129 November 2021 | Change of details for Mr David John Blackmore as a person with significant control on 2021-11-19 |
| 29/11/2129 November 2021 | Director's details changed for Mr David John Blackmore on 2021-11-19 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
| 12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 10/08/2010 August 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/03/1428 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/04/1315 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/05/1221 May 2012 | SECRETARY APPOINTED MRS ELAYNE BLACKMORE |
| 20/03/1220 March 2012 | 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