Founded in 2001, Dsb's Ltd are based in Fareham, Hampshire, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this business. There is only one director listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCAMMELL, Ian John | 11 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 April 2020 | |
RESOLUTIONS - N/A | 09 April 2020 | |
LIQ01 - N/A | 09 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 April 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AA01 - Change of accounting reference date | 27 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
MR04 - N/A | 15 March 2016 | |
MR04 - N/A | 15 March 2016 | |
AD01 - Change of registered office address | 03 March 2016 | |
AAMD - Amended Accounts | 21 November 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AAMD - Amended Accounts | 04 December 2014 | |
AD01 - Change of registered office address | 02 December 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AA01 - Change of accounting reference date | 31 July 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AAMD - Amended Accounts | 25 March 2014 | |
AAMD - Amended Accounts | 25 March 2014 | |
AAMD - Amended Accounts | 25 March 2014 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 08 August 2013 | |
RESOLUTIONS - N/A | 28 February 2013 | |
AAMD - Amended Accounts | 21 November 2012 | |
AA - Annual Accounts | 14 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 29 July 2011 | |
RESOLUTIONS - N/A | 26 July 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
AA - Annual Accounts | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
363a - Annual Return | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
363a - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 14 April 2007 | |
RESOLUTIONS - N/A | 18 December 2006 | |
RESOLUTIONS - N/A | 18 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 09 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 04 May 2006 | |
225 - Change of Accounting Reference Date | 27 April 2005 | |
363s - Annual Return | 26 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2004 | |
CERTNM - Change of name certificate | 04 November 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
NEWINC - New incorporation documents | 11 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 July 2008 | Fully Satisfied |
N/A |
Legal charge | 02 November 2007 | Fully Satisfied |
N/A |
Legal charge | 18 September 2006 | Fully Satisfied |
N/A |