Company NameDb Safety Critical Services Limited
DirectorDavid Buckley
Company StatusActive - Proposal to Strike off
Company Number09067159
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Previous NameDb Saefty Critical Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr David Buckley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2022 (2 years, 1 month ago)
Next Return Due12 March 2023 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
25 March 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
1 April 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
20 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 2
(3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
14 November 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 14 November 2014 (1 page)
4 June 2014Company name changed db saefty critical services LTD\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed db saefty critical services LTD\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)