DARELEC BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
| 25/07/2425 July 2024 | Application to strike the company off the register |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 20/04/2320 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/11/2111 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 14 EARSHAM STREET BUNGAY SUFFOLK NR35 1AG ENGLAND |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM THE WILDERNESS LODDON ROAD BROOME BUNGAY SUFFOLK NR35 2RJ |
| 18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/04/162 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/04/1518 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK ASHLEY ROBINSON / 26/03/2015 |
| 18/04/1518 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HELEN WELLS / 26/03/2015 |
| 18/04/1518 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/04/1311 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HELEN WELLS / 27/03/2012 |
| 11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK ASHLEY ROBINSON / 27/03/2012 |
| 11/04/1311 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM MILLSTREAM HOUSE 5 THE WATERMILL STAITHE ROAD BUNGAY SUFFOLK NR35 1EU |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 132 HILLSIDE ROAD WEST BUNGAY SUFFOLK NR35 1RQ |
| 08/06/108 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK ASHLEY ROBINSON / 26/03/2010 |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/04/087 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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