Advanced company searchLink opens in new window

DSB CONNECTIONS LTD

Company number 10180877

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)
14 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 AA Micro company accounts made up to 31 May 2019
18 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
20 Sep 2019 AD01 Registered office address changed from 9 Northside Buildings Trimdon Grange Trimdon Station Durham TS29 6HW England to The Old Brewery Business Centre the Old Brewery Castle Eden Co Durham TS27 4SU on 20 September 2019
17 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
31 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
31 May 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 9 Northside Buildings Trimdon Grange Trimdon Station Durham TS29 6HW on 31 May 2018
31 May 2018 AP01 Appointment of Mr Dylan Scott Brown as a director on 29 May 2018
30 May 2018 PSC01 Notification of Dylan Scott Brown as a person with significant control on 29 May 2018
30 May 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2018
30 May 2018 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 29 May 2018
30 May 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 29 May 2018
30 May 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 29 May 2018
30 May 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Jun 2017 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 June 2017
16 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted