DL BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Change of details for a person with significant control

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Daniel Lewis on 2023-10-05

View Document

30/01/2430 January 2024 Registered office address changed from Unit O the Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA England to 1C004 - Storage Giant Unit 10 Gibbons Industrial Estate Dudley Road Kingswinford DY6 8XF on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr David Anthony Lewis on 2023-10-05

View Document

30/01/2430 January 2024 Change of details for Mr Daniel Lewis as a person with significant control on 2023-10-05

View Document

30/01/2430 January 2024 Change of details for Mr David Anthony Lewis as a person with significant control on 2023-10-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Notification of Daniel Lewis as a person with significant control on 2022-03-02

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LEWIS / 25/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MANDY LEWIS / 06/02/2019

View Document

28/08/2028 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY LEWIS / 25/08/2020

View Document

26/08/2026 August 2020 CHANGE PERSON AS SECRETARY

View Document

26/08/2026 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LEWIS / 06/02/2019

View Document

24/06/2024 June 2020 01/05/20 STATEMENT OF CAPITAL GBP 100

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 6 LAWNSWOOD DRIVE LAWNSWOOD STOURBRIDGE STAFFORDSHIRE DY7 5QW

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEWIS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY LEWIS

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY LEWIS / 31/01/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 6 RYEFIELD WAY KINGSWINFORD WEST MIDLANDS DY6 9XF

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LEWIS / 31/01/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LEWIS / 23/04/2010

View Document

07/06/107 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 21 FERNHURST DRIVE, PENSNETT BRIERLEY HILL WEST MIDLANDS DY5 4PU

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information