Advanced company searchLink opens in new window

DBS PROCESSING LIMITED

Company number 08445350

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)
22 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 PSC04 Change of details for Mr Andrew Warren Hudson as a person with significant control on 22 March 2023
22 Mar 2023 PSC04 Change of details for Mr Steven Garcia as a person with significant control on 22 March 2023
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
05 Oct 2021 PSC04 Change of details for Mr Andrew Warren Hudson as a person with significant control on 5 October 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 AD01 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to Unit 6 Webster Bothers Industrial Estate Hallam Fields Road Ilkeston Derbyshire DE7 4AZ on 31 July 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 TM01 Termination of appointment of Robert Edward Schmelich as a director on 6 October 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
16 Mar 2015 CH01 Director's details changed for Steven Garcia on 1 April 2014