DL BUILDING SOLUTIONS LTD.
Company Documents
| Date | Description | 
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended | 
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 12/01/2412 January 2024 | Cessation of Laura Agnes Bruce as a person with significant control on 2023-12-31 | 
| 12/01/2412 January 2024 | Termination of appointment of Laura Agnes Bruce as a director on 2023-12-31 | 
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 12/04/2312 April 2023 | Appointment of Mr David Ogg as a director on 2023-04-12 | 
| 15/03/2315 March 2023 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Old Abbot Works Bankside Falkirk FK2 7XJ on 2023-03-15 | 
| 15/03/2315 March 2023 | Director's details changed for Mrs Laura Agnes Bruce on 2023-03-15 | 
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued | 
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued | 
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-07 with no updates | 
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended | 
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended | 
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off | 
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-02-28 | 
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-07 with no updates | 
| 22/11/2122 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 22/02/2122 February 2021 | 29/02/20 TOTAL EXEMPTION FULL | 
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES | 
| 14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 17/12/1917 December 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 25/02/1925 February 2019 | CESSATION OF LAURA AGNES BRUCE AS A PSC | 
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES | 
| 20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA AGNES BRUCE | 
| 20/02/1820 February 2018 | DIRECTOR APPOINTED LAURA AGNES BRUCE | 
| 20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURA BRUCE | 
| 08/02/188 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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