About

Registered Number: 06693392
Date of Incorporation: 10/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Stable Yard, Walk House Farm, Barrow Upon Humber, North Lincolnshire, DN19 7DZ,

 

Founded in 2008, Dbi Support Services Ltd has its registered office in Barrow Upon Humber, North Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Temple Secretaries Limited, Company Directors Limited for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 10 September 2008 11 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 10 September 2008 11 September 2008 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA01 - Change of accounting reference date 31 March 2020
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 28 March 2018
PSC02 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
AP01 - Appointment of director 05 December 2017
AD01 - Change of registered office address 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 24 March 2017
MR04 - N/A 13 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 October 2014
AA01 - Change of accounting reference date 23 September 2014
SH06 - Notice of cancellation of shares 18 March 2014
SH03 - Return of purchase of own shares 18 March 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
225 - Change of Accounting Reference Date 26 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
MEM/ARTS - N/A 15 December 2008
CERTNM - Change of name certificate 06 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.