Advanced company searchLink opens in new window

DS BUSINESS SUPPORT LTD

Company number 12086896

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-05
  • GBP 10