DUNSLEY BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Change of details for Mr Peter London as a person with significant control on 2025-02-27

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 6 Woodchester Hagley Stourbridge West Midlands DY9 0NF on 2024-07-12

View Document

13/06/2413 June 2024 Director's details changed for Mrs Judith Anne London on 2024-05-20

View Document

13/06/2413 June 2024 Secretary's details changed for Mrs Judith Anne London on 2024-05-20

View Document

13/06/2413 June 2024 Director's details changed for Mr Peter London on 2024-05-20

View Document

13/06/2413 June 2024 Registered office address changed from Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 2024-06-13

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Registered office address changed from Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX on 2021-11-25

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015265030010

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015265030009

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED CHARLES LOUIS LONDON

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM DUNSLEY MANOR DUNSLEY ROAD KINVER STOURBRIDGE WEST MIDLANDS DY7 6LX

View Document

09/01/109 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

20/05/0920 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/097 May 2009 DIRECTOR APPOINTED JUDY LONDON

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: FIRST FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED ASHBY LONDON BENEFIT SERVICES LI MITED CERTIFICATE ISSUED ON 25/02/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 36 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED ASHBY LONDON SELF ADMINISTERED P ENSIONS LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/906 March 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

20/02/9020 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 COMPANY NAME CHANGED CLARK LONDON (SELF ADMINISTERED PENSIONS) LIMITED CERTIFICATE ISSUED ON 20/10/89

View Document

25/03/8925 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED

View Document

23/02/8723 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8527 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

26/06/8526 June 1985 ANNUAL RETURN MADE UP TO 14/05/82

View Document

26/11/8226 November 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/82

View Document

05/11/805 November 1980 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