Dsb'S Limited

DataGardener
dsb's limited
in liquidation
Micro

Dsb's Limited

04198237Private Limited With Share Capital

1580 Parkway, Solent Business Park, Fareham, PO157AG
Incorporated

11/04/2001

Company Age

25 years

Directors

3

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Dsb's Limited (04198237) is a private limited with share capital incorporated on 11/04/2001 (25 years old) and registered in fareham, PO157AG. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 11/04/2001
PO157AG

Financial Overview

Total Assets

£254.1K

Liabilities

£49.6K

Net Assets

£204.5K

Cash

£210

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-04-2020
Resolution
Category:Resolution
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:25-03-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:25-03-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Resolution
Category:Resolution
Date:28-02-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Resolution
Category:Resolution
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2010
Legacy
Category:Annual Return
Date:23-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2008
Legacy
Category:Mortgage
Date:29-07-2008
Legacy
Category:Annual Return
Date:11-04-2008
Legacy
Category:Officers
Date:11-04-2008
Legacy
Category:Officers
Date:01-03-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Mortgage
Date:16-11-2007
Legacy
Category:Officers
Date:23-10-2007
Legacy
Category:Annual Return
Date:31-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2007
Resolution
Category:Resolution
Date:18-12-2006
Resolution
Category:Resolution
Date:18-12-2006
Legacy
Category:Mortgage
Date:17-11-2006
Legacy
Category:Mortgage
Date:09-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2006
Legacy
Category:Annual Return
Date:04-05-2006
Legacy
Category:Accounts
Date:27-04-2005
Legacy
Category:Annual Return
Date:26-04-2005
Legacy
Category:Capital
Date:09-11-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2004
Legacy
Category:Annual Return
Date:10-05-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2003
Legacy
Category:Annual Return
Date:10-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2002
Legacy
Category:Annual Return
Date:03-05-2002
Legacy
Category:Officers
Date:24-09-2001
Legacy
Category:Officers
Date:24-09-2001
Legacy
Category:Officers
Date:24-09-2001
Legacy
Category:Officers
Date:24-09-2001
Incorporation Company
Category:Incorporation
Date:11-04-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date20/03/2020
Latest Accounts31/12/2019

Trading Addresses

Highland House Mayflower Close, Chandler'S Ford, Eastleigh, Hampshire, SO534AR
1580 Parkway, Whiteley, Fareham, PO157AGRegistered

Contact

441922277310
dsbltd.com
1580 Parkway, Solent Business Park, Fareham, PO157AG