D.P. BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/06/148 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/05/1115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHNATHAN LATHAM / 01/01/2011

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNATHAN LATHAM / 01/01/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WYATT / 01/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNATHAN LATHAM / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 409-411 CROYDON ROAD BECKENHAM KENT

View Document

13/06/0913 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM WAYMAN HOUSE 141 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8TE

View Document

16/04/0816 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/12/9620 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 223A HIGH STREET BROMLEY KENT

View Document

19/10/9519 October 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 223A HIGH STREET BROMLEY

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

07/05/937 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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