- Company Overview for D.B.S. SERVICES (NO. 3) LIMITED (03093231)
- Filing history for D.B.S. SERVICES (NO. 3) LIMITED (03093231)
- People for D.B.S. SERVICES (NO. 3) LIMITED (03093231)
- More for D.B.S. SERVICES (NO. 3) LIMITED (03093231)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2018 | AP03 | Appointment of Mr Colin Dundas Fyfe as a secretary on 1 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Christopher Hunter as a director on 1 January 2018 | |
01 Sep 2017 | TM01 | Termination of appointment of Paul Richardson as a director on 31 August 2017 | |
01 Sep 2017 | TM02 | Termination of appointment of Paul Richardson as a secretary on 31 August 2017 | |
01 Sep 2017 | PSC07 | Cessation of Paul Richardson as a person with significant control on 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
02 Mar 2015 | TM01 | Termination of appointment of Janice Lincoln as a director on 28 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Apr 2014 | TM01 | Termination of appointment of David Dodd as a director | |
12 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
08 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from Sentinel House Lingfield Way Darlington Durham DL1 4PR on 18 June 2012 | |
02 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
18 May 2011 | AAMD | Amended full accounts made up to 31 December 2010 | |
18 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Feb 2011 | AP01 | Appointment of Mr Paul Richardson as a director |