DGS DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Registered office address changed from 2 Barnfield Crescent Exeter EX1 1QT England to 12 the Rowans Bude EX23 8PS on 2025-01-24

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Director's details changed for Mr Christopher James Congdon on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Christopher James Congdon as a director on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Gareth William Short on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Gareth William Short as a director on 2024-08-12

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Registration of charge 109043560001, created on 2022-12-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR DARRYN JOHN SHORT / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN JOHN SHORT / 08/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN UNITED KINGDOM

View Document

08/08/178 August 2017 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