About

Registered Number: 04666731
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: SO319LA, Unit 9 Talisman Business Centre, Duncan Road, Park Gate, Southampton, Hampshire, SO31 7GA,

 

Based in Southampton, Dbs Maintenance Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at Dbs Maintenance Ltd. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
MR01 - N/A 14 October 2019
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 07 October 2019
MR01 - N/A 12 July 2019
MR01 - N/A 25 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 17 July 2018
MR04 - N/A 10 May 2018
MR01 - N/A 28 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 24 February 2017
AAMD - Amended Accounts 29 November 2016
AA - Annual Accounts 25 August 2016
AA01 - Change of accounting reference date 15 August 2016
MR01 - N/A 10 June 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 27 October 2014
TM02 - Termination of appointment of secretary 23 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 January 2013
CH03 - Change of particulars for secretary 07 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 17 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
123 - Notice of increase in nominal capital 12 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
CERTNM - Change of name certificate 06 March 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 22 March 2019 Outstanding

N/A

A registered charge 09 July 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 06 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.