Advanced company searchLink opens in new window

DBW JUDICIAL SERVICES LIMITED

Company number 10775441

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)
15 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 21 July 2020
06 Jul 2020 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 290 Moston Lane Manchester M40 9WB on 6 July 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 CS01 Confirmation statement made on 16 May 2019 with updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
12 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
10 May 2018 CH01 Director's details changed for Mr Daniel Walsh on 10 May 2018
10 May 2018 PSC04 Change of details for Mr Daniel Walsh as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 83 Ducie Street Manchester M1 2JQ on 10 May 2018
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 10