DESIGN CONSULTANCY BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 24/04/2524 April 2025 | Confirmation statement made on 2023-12-05 with no updates |
| 27/09/2327 September 2023 | Registered office address changed from C/O Gorrie Whitson Ltd, First Floor 14, Cromwell Fulwood Place London London WC1V 6HZ United Kingdom to 41 the Carpenters Bishop's Stortford CM23 4BP on 2023-09-27 |
| 04/05/234 May 2023 | Compulsory strike-off action has been suspended |
| 04/05/234 May 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-05 with updates |
| 23/09/2123 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
| 04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MICHAEL DELANEY / 01/01/2019 |
| 11/12/1811 December 2018 | TERMINATE DIR APPOINTMENT |
| 10/12/1810 December 2018 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
| 10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 10/12/1810 December 2018 | DIRECTOR APPOINTED MR COLM MICHAEL DELANEY |
| 10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM MICHAEL DELANEY |
| 06/12/186 December 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