Dbi Systems Ltd was founded on 23 August 1994 with its registered office in Bath, it has a status of "Active". Carter, Philip Arthur, Petmezas, Alkis Elias, Byrne, Matthew Philip, Handover, Nicholas Frank Harry are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETMEZAS, Alkis Elias | 03 February 1995 | - | 1 |
BYRNE, Matthew Philip | 03 February 1995 | 31 December 2013 | 1 |
HANDOVER, Nicholas Frank Harry | 03 February 1995 | 01 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Philip Arthur | 01 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 10 January 2020 | |
CS01 - N/A | 22 September 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 22 September 2018 | |
AD01 - Change of registered office address | 10 September 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 14 October 2016 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 21 September 2014 | |
TM01 - Termination of appointment of director | 21 September 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 21 September 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 24 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH03 - Change of particulars for secretary | 18 September 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 26 June 2011 | |
AR01 - Annual Return | 11 September 2010 | |
AA - Annual Accounts | 22 July 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 31 August 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
AA - Annual Accounts | 02 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 10 October 2005 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 01 June 2004 | |
MISC - Miscellaneous document | 10 December 2003 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 05 August 2003 | |
CERTNM - Change of name certificate | 23 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2003 | |
363s - Annual Return | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 13 August 2001 | |
363s - Annual Return | 19 October 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
AA - Annual Accounts | 07 February 2000 | |
363s - Annual Return | 07 October 1999 | |
AA - Annual Accounts | 24 February 1999 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 17 March 1998 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 29 July 1997 | |
363s - Annual Return | 12 November 1996 | |
AA - Annual Accounts | 12 March 1996 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 12 March 1996 | |
363s - Annual Return | 10 November 1995 | |
RESOLUTIONS - N/A | 21 February 1995 | |
395 - Particulars of a mortgage or charge | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
287 - Change in situation or address of Registered Office | 21 February 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
CERTNM - Change of name certificate | 12 January 1995 | |
NEWINC - New incorporation documents | 23 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 April 2000 | Outstanding |
N/A |
Debenture | 03 February 1995 | Outstanding |
N/A |