Advanced company searchLink opens in new window

DBI-ENDECON LIMITED

Company number 06309904

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)
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
13 Jun 2023 AP01 Appointment of Mr Jonathan Paul Gilmore as a director on 13 June 2023
13 Jun 2023 TM01 Termination of appointment of Padraig Somers as a director on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 13 June 2023
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
23 May 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Nov 2021 SH19 Statement of capital on 22 November 2021
  • GBP 11,290,000
22 Nov 2021 SH20 Statement by Directors
22 Nov 2021 CAP-SS Solvency Statement dated 03/11/21
22 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
04 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
27 Jun 2019 AP01 Appointment of Mr Padraig Somers as a director on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Simon Angus Hicks as a director on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Cape Admin 1 Limited as a director on 27 June 2019
05 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
04 Feb 2019 CH01 Director's details changed for Mr John Anthony Meade Walsh on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Simon Angus Hicks on 4 February 2019
04 Feb 2019 CH02 Director's details changed for Cape Admin 1 Limited on 4 February 2019
30 Jan 2019 AD01 Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 30 January 2019
09 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates