About

Registered Number: 03566515
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Based in Hornchurch in Essex, Dlb Solutions Ltd was established in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Borland, David Lee, Borland, Elizabetta at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLAND, David Lee 19 May 1998 - 1
BORLAND, Elizabetta 19 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 03 June 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 15 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 05 June 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 05 June 2000
225 - Change of Accounting Reference Date 10 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 08 June 1999
225 - Change of Accounting Reference Date 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.