- Company Overview for DS BUSINESS SUPPORT LTD (12086896)
- Filing history for DS BUSINESS SUPPORT LTD (12086896)
- People for DS BUSINESS SUPPORT LTD (12086896)
- More for DS BUSINESS SUPPORT LTD (12086896)
| 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) |
|---|---|---|---|
| 01 Sep 2025 | AP01 | Appointment of Mr Christopher David Foale as a director on 1 April 2025 | |
| 16 Jun 2025 | CS01 | Confirmation statement made on 18 May 2025 with no updates | |
| 17 Mar 2025 | AA | Micro company accounts made up to 31 July 2024 | |
| 20 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
| 12 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
| 21 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
| 28 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
| 18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
| 11 May 2022 | PSC04 | Change of details for Miss Marykate Mcandrew as a person with significant control on 1 May 2022 | |
| 17 Feb 2022 | TM01 | Termination of appointment of Patrick Mcandrew as a director on 17 February 2022 | |
| 09 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
| 22 Nov 2021 | AD01 | Registered office address changed from Unit 9 Clutton Hill Clutton Bristol BS39 5QQ England to 24 Greenacres Bath BA1 4NR on 22 November 2021 | |
| 06 Oct 2021 | PSC01 | Notification of Marykate Mcandrew as a person with significant control on 5 July 2019 | |
| 06 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 October 2021 | |
| 30 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
| 15 Mar 2021 | AD01 | Registered office address changed from 24 Greenacres Bath BA1 4NR England to Unit 9 Clutton Hill Clutton Bristol BS39 5QQ on 15 March 2021 | |
| 18 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
| 05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
| 02 Nov 2020 | AP01 | Appointment of Miss Marykate Mcandrew as a director on 30 July 2019 | |
| 02 Nov 2020 | AD01 | Registered office address changed from 6 Book Close Paulton Bristol BS39 7AT England to 24 Greenacres Bath BA1 4NR on 2 November 2020 | |
| 06 Aug 2020 | AD01 | Registered office address changed from 29 Greenbank Gardens Bath BA1 4EF England to 6 Book Close Paulton Bristol BS39 7AT on 6 August 2020 | |
| 16 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
| 07 Jan 2020 | AD01 | Registered office address changed from 81 High Street Weston Bath BA1 4DB England to 29 Greenbank Gardens Bath BA1 4EF on 7 January 2020 | |
| 15 Jul 2019 | AD01 | Registered office address changed from PO Box 209653 81 81 High Street Bath Bath and North East Somerset BA1 4DB United Kingdom to 81 High Street Weston Bath BA1 4DB on 15 July 2019 | |
| 05 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-05
|