DGS DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-08-31 |
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 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Director's details changed for Mr Christopher James Congdon on 2024-08-12 |
12/08/2412 August 2024 | Appointment of Mr Christopher James Congdon as a director on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Mr Gareth William Short on 2024-08-12 |
12/08/2412 August 2024 | Appointment of Mr Gareth William Short as a director on 2024-08-12 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/12/2222 December 2022 | Registration of charge 109043560001, created on 2022-12-22 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
30/04/1930 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DARRYN JOHN SHORT / 08/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN JOHN SHORT / 08/10/2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
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 |
08/08/178 August 2017 | 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