DSB DATA SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBERHARD MANGLER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCM MANGLER CONSULTING & MANAGEMENT LTD

View Document

07/01/177 January 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

29/09/1629 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/135 November 2013 31/12/12 STATEMENT OF CAPITAL GBP 34545

View Document

05/11/135 November 2013 ISSUING SHARES 31/12/2012

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GO AHEAD SERVICES LIMITED / 31/10/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
39-40 CALTHORPE ROAD
BIRMINGHAM
WEST MIDLANDS
B15 1TS

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1015 November 2010 04/01/10 STATEMENT OF CAPITAL GBP 28585

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 04/01/10 STATEMENT OF CAPITAL GBP 43550

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED
03/02/2009

View Document

25/02/0925 February 2009 GBP NC 20000/100000
03/02/09

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 ￯﾿ᄑ NC 100/20000
30/05/

View Document

29/06/0729 June 2007 NC INC ALREADY ADJUSTED
30/05/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED
DSB DR.A.WIERSGALLA DATENSCHUTZ
LIMITED
CERTIFICATE ISSUED ON 18/11/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 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