About

Registered Number: 03105209
Date of Incorporation: 22/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 41 Bowmans Drive, Battle, East Sussex, TN33 0LT

 

Founded in 1995, Direct Business Solutions Ltd are based in East Sussex, it's status at Companies House is "Active". Jamieson, Sharon June, Jamieson, David Paul, Lockwood, Roderick Mark, Jamieson, Sharon Jine are the current directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, David Paul 22 September 1995 - 1
JAMIESON, Sharon Jine 19 May 1997 28 August 1997 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Sharon June 06 December 2006 - 1
LOCKWOOD, Roderick Mark 22 September 1995 06 December 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 25 March 2007
395 - Particulars of a mortgage or charge 22 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 31 March 1999
363b - Annual Return 21 October 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 06 October 1997
287 - Change in situation or address of Registered Office 03 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1997
AA - Annual Accounts 22 June 1997
RESOLUTIONS - N/A 20 June 1997
123 - Notice of increase in nominal capital 20 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 16 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
287 - Change in situation or address of Registered Office 21 November 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.