Advanced company searchLink opens in new window

D.B.S. SERVICES (NO. 3) LIMITED

Company number 03093231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 590,000
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
  • GBP 590,000
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
  • GBP 590,000
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