DCS UNIVERSAL BUILDING CONTRACTORS LTD

Company Documents

DateDescription
17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-08-13

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

09/09/239 September 2023 Statement of affairs

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Registered office address changed from First Floor Unit 6, Bermer Place Imperial Way Watford WD24 4AY England to 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 2023-08-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/232 February 2023 Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to First Floor Unit 6, Bermer Place Imperial Way Watford WD24 4AY on 2023-02-02

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

05/05/225 May 2022 Change of details for Mrs Cristina Gabriela Voicu as a person with significant control on 2022-04-20

View Document

03/05/223 May 2022 Change of details for Mrs Christina Gabriella Voicu as a person with significant control on 2022-04-19

View Document

03/05/223 May 2022 Secretary's details changed for Mrs Cristina Voicu on 2022-04-20

View Document

03/05/223 May 2022 Director's details changed for Mr Sorin Voicu on 2022-04-20

View Document

03/05/223 May 2022 Change of details for Mr Sorin Voicu as a person with significant control on 2022-04-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 15/03/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR SORIN VOICU / 01/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 23/03/2020

View Document

22/04/2022 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CRISTINA VOICU / 23/03/2020

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR SORIN VOICU / 01/06/2016

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORIN VOICU

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED DCS UNIVERSAL CARPENTRY & JOINERY LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM CARDINAL POINT (C/O CAPLAN ASSOCIATES) PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 01/12/2013

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CRISTINA VOICU / 01/12/2013

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CRISTINA VOICU / 01/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 01/04/2013

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CRISTINA VOICU / 23/04/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 23/04/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 22/04/2012

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CRISTINA VOICU / 01/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN VOICU / 01/04/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CRISTINA VOICU / 01/04/2010

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 26 CHERRYDALE WATFORD HERTFORDSHIRE WD18 7UL ENGLAND

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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