DEFINITION BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

26/06/2526 June 2025 Termination of appointment of Warren Raymond Harrison as a director on 2025-06-26

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/07/2130 July 2021 Notification of Mark Lewis as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Cessation of Darren Yip as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Darren Yip as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Mr Mark Robert Lewis as a director on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Darren Yip as a director on 2021-07-30

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM SUITE 1 DUKE STREET HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7HP ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN YIP / 04/10/2019

View Document

04/10/194 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN YIP / 04/10/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN YIP / 04/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

25/09/1825 September 2018 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