About

Registered Number: 04198237
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCAMMELL, Ian John 11 April 2001 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.