Advanced company searchLink opens in new window

DBS CLOTHING LIMITED

Company number 08359183

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)
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 May 2019 PSC01 Notification of David Thompson as a person with significant control on 6 April 2016
02 May 2019 PSC04 Change of details for Mr Samuel Harry Joseph Kay as a person with significant control on 6 April 2016
02 May 2019 PSC01 Notification of Barry John Gill as a person with significant control on 6 April 2016
14 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 105
25 Feb 2016 CH01 Director's details changed for Mr Samuel Harry Joseph Kay on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr Barry John Gill on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr David Thompson on 25 February 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Mar 2015 MR01 Registration of charge 083591830001, created on 26 March 2015
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 105
26 Jan 2015 AD01 Registered office address changed from Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ England to Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from Conference Room Cayley Court Scarborough Business Park Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YJ to Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 26 January 2015
08 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 105
13 Dec 2013 AD01 Registered office address changed from Unit 35 Cayley Court Scarborough Business Park Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YJ England on 13 December 2013
10 Oct 2013 AP01 Appointment of Mr Samuel Harry Joseph Kay as a director
23 Sep 2013 TM01 Termination of appointment of Samuel Kay as a director
11 Jun 2013 AD01 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England on 11 June 2013