DEFINITION BUILDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
26/06/2526 June 2025 | Termination of appointment of Warren Raymond Harrison as a director on 2025-06-26 |
12/10/2412 October 2024 | Confirmation statement made on 2024-09-24 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-24 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
02/10/222 October 2022 | Confirmation statement made on 2022-09-24 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-24 with updates |
30/07/2130 July 2021 | Notification of Mark Lewis as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Cessation of Darren Yip as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Termination of appointment of Darren Yip as a secretary on 2021-07-30 |
30/07/2130 July 2021 | Appointment of Mr Mark Robert Lewis as a director on 2021-07-30 |
30/07/2130 July 2021 | Termination of appointment of Darren Yip as a director on 2021-07-30 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM SUITE 1 DUKE STREET HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7HP ENGLAND |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YIP / 04/10/2019 |
04/10/194 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN YIP / 04/10/2019 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN YIP / 04/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
25/09/1825 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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