DIVERSE CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Neville Taylor as a director on 2025-01-02

View Document

19/07/2419 July 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Neville Taylor on 2024-07-19

View Document

08/07/248 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08

View Document

11/09/2311 September 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-11

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Termination of appointment of David Mark Newton as a director on 2023-05-12

View Document

23/05/2323 May 2023 Registered office address changed from 5 Caralous Creek Pennyland Milton Keynes MK15 8AZ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mr Neville Taylor as a director on 2023-05-12

View Document

23/05/2323 May 2023 Termination of appointment of Terry Colin Dunne as a secretary on 2023-05-12

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

23/05/2323 May 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Cessation of Terry Colin Dunne as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Cessation of David Mark Newton as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Termination of appointment of Terry Colin Dunne as a director on 2023-05-12

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 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