Advanced company searchLink opens in new window

DBA DESIGN SERVICES LTD

Company number 05475351

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)
29 Sep 2017 AD01 Registered office address changed from 54a East Dulwich Road London SE22 9AX England to 52-54 East Dulwich Road London SE22 9AX on 29 September 2017
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Jun 2017 CH01 Director's details changed for Mr Simon James Rollett on 6 June 2017
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 May 2017 CH01 Director's details changed for Mr Simon James Rollett on 17 May 2017
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
22 Dec 2015 CH01 Director's details changed for Simon James Rollett on 18 December 2015
22 Dec 2015 AD01 Registered office address changed from Flat C 36 East Dulwich Road London SE22 9AX to 54a East Dulwich Road London SE22 9AX on 22 December 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
08 Jun 2015 CH01 Director's details changed for Simon James Rollett on 22 May 2015
22 May 2015 AD01 Registered office address changed from 25 Gresham Road Charminster Bournemouth Dorset BH9 1QR to Flat C 36 East Dulwich Road London SE22 9AX on 22 May 2015
07 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
22 May 2012 TM02 Termination of appointment of Janine Battersby as a secretary
12 Dec 2011 AD01 Registered office address changed from 5 Hazelton Close Christchurch Dorset BH7 7SF on 12 December 2011
10 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009