About

Registered Number: 02961407
Date of Incorporation: 23/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 3 Edgar Buildings, George Street, Bath, BA1 2FJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 April 2000 Outstanding

N/A

Debenture 03 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.