Advanced company searchLink opens in new window

DBS DATAMARKETING LTD

Company number 06394529

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)
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,400
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,400
18 Sep 2013 CH01 Director's details changed for Christopher James Feasey on 18 September 2013
12 Jun 2013 CH01 Director's details changed for Adam Richard Collingwood Williams on 12 June 2013
12 Dec 2012 AA Accounts for a small company made up to 30 June 2012
06 Nov 2012 AP01 Appointment of Christopher James Feasey as a director
06 Nov 2012 AP01 Appointment of James Robert Neale as a director
11 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
20 Sep 2012 SH02 Statement of capital on 1 November 2011
  • GBP 5,400
01 Aug 2012 CERTNM Company name changed dbs data LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-01
01 Aug 2012 CONNOT Change of name notice
19 Dec 2011 AA Accounts for a small company made up to 30 June 2011
10 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a small company made up to 30 June 2010
12 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
25 Jan 2010 AA Accounts for a small company made up to 30 June 2009
06 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 1 December 2009
26 Nov 2009 TM02 Termination of appointment of Leigh Williams as a secretary
26 Nov 2009 CH01 Director's details changed for Adam Richard Collingwood Williams on 8 October 2009
26 Nov 2009 AD01 Registered office address changed from 1 Buckingham Court Dairy Road Chelmsford Essex CM2 6XW on 26 November 2009
30 Jan 2009 AA Accounts for a small company made up to 30 June 2008
19 Dec 2008 363a Return made up to 09/10/08; full list of members
13 May 2008 225 Accounting reference date shortened from 31/10/2008 to 30/06/2008