DBSS BERKSHIRE LTD.

48 Longshot Lane, Bracknell, RG12 1RL, Berkshire, England
StatusACTIVE
Company No.06230032
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

DBSS BERKSHIRE LTD. is an active private limited company with number 06230032. It was incorporated 17 years, 1 month, 5 days ago, on 27 April 2007. The company address is 48 Longshot Lane, Bracknell, RG12 1RL, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-23

New address: 48 Longshot Lane Bracknell Berkshire RG12 1RL

Old address: 7/8 Acorn House 43 Longshot Road Bracknell Berkshire RG12 1RL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: T1 Easthampstead Community School Ringmead, Great Hollands Bracknell Berkshire RG12 8SF England

New address: 7/8 Acorn House 43 Longshot Road Bracknell Berkshire RG12 1RL

Change date: 2022-08-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: T1 Easthampstead Community School Ringmead, Great Hollands Bracknell Berkshire RG12 8SF

Old address: Acorn House 1-2 Acorn House 43 Longshot Lane Bracknell Berks RG12 1RL

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Paul Blackman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Blackman

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Blackman

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Blackman

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Blackman

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Blackman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blackman

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack George Blackman

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Blackman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Old address: 14-15 Acorn House 43 Longshot Lane Bracknell Berks RG12 1RL

Change date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Blackman

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from 14-15 acorn house 43 longshot lane bracknell berks RG11 1RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from 18 staplehurst, wooden hill bracknell bershire england RG12 8BB

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER AND GRAY LONDON LIMITED

1 PARK ROAD,FROME,BA11 1EU

Number:09270200
Status:ACTIVE
Category:Private Limited Company

F. WALTHER ELECTRICS LIMITED

C/O MCKELLENS,VALE ROAD, HEATON MERSEY,,SK4 3GN

Number:01656014
Status:ACTIVE
Category:Private Limited Company

FAIRY HEATHCARE LIMITED

9 HORNSEA ROAD,DERBY,DE21 4BT

Number:09569275
Status:ACTIVE
Category:Private Limited Company

JSJ MEDIA LTD

THE MATRIX COMPLEX,LONDON,SW6 3BU

Number:10425392
Status:ACTIVE
Category:Private Limited Company

MIDDLETON MK LIMITED

19 TITAN COURT,LUTON,LU4 8EF

Number:06616112
Status:ACTIVE
Category:Private Limited Company

THE KING OF TRANSPORT LTD

43 CUMBERLAND ROAD,GRAYS,RM16 6ER

Number:09679324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source