- Company Overview for DBA DESIGN SERVICES LTD (05475351)
- Filing history for DBA DESIGN SERVICES LTD (05475351)
- People for DBA DESIGN SERVICES LTD (05475351)
- More for DBA DESIGN SERVICES LTD (05475351)
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
|
|
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
|
|
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
|
|
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 |