DAMP 2 DRY BUILDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Registered office address changed from Bbic Innovation Way Innovation Way Barnsley S75 1JL England to Unit 17a, Courtyard 3 Wentworth Road Mapplewell Barnsley S75 6DT on 2024-06-12

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Appointment of Mrs Kate Trueman as a director on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

01/02/231 February 2023 Termination of appointment of Darren Paul Wilson as a director on 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR JASON KEVIN TRUEMAN / 14/06/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 1 KELBY CROFT BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1QF UNITED KINGDOM

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED JASON KEVIN TRUEMAN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED DARREN PAUL WILSON

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company