DPB CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-02-15 with no updates

View Document

19/02/2419 February 2024 Confirmation statement made on 2022-02-15 with no updates

View Document

04/01/244 January 2024 Annual return made up to 2016-06-29 with full list of shareholders

View Document

04/01/244 January 2024 Certificate of change of name

View Document

03/01/243 January 2024 Appointment of Mr Peter Blanche as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Daniel Peter Blanche on 2024-01-01

View Document

03/01/243 January 2024 Secretary's details changed

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2021-02-15 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England to 10 Papworth Close Papworth Close Folkestone Kent CT19 5LZ on 2023-12-20

View Document

01/11/231 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2021-12-31

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2329 June 2023 Notification of Daniel Peter Blanche as a person with significant control on 2023-06-29

View Document

22/12/2222 December 2022 Certificate of change of name

View Document

21/12/2221 December 2022 Director's details changed for Mr Daniel Peter Blanche on 2022-12-16

View Document

21/12/2221 December 2022 Director's details changed for Mr Daniel Peter Blanche on 2022-12-16

View Document

07/12/217 December 2021 Termination of appointment of Derek Anthony Taylor-Vrsalovich as a director on 2020-08-16

View Document

07/12/217 December 2021 Cessation of Derek Anthony Taylor-Vrsalovich as a person with significant control on 2020-08-15

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

23/02/1923 February 2019 DIRECTOR APPOINTED MR DANIEL BLANCHE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 DIRECTOR APPOINTED MR DEREK ANTHONY TAYLOR-VRSALOVICH

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONEY TAYLOR-VRSALOVICH

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CESSATION OF DANIEL PETER BLANCHE AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BLANCHE

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLANCHE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 265 KINGSTON ROAD LONDON SW19 3NW UNITED KINGDOM

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 COMPANY NAME CHANGED DB OFFICE LIMITED CERTIFICATE ISSUED ON 22/11/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED TRANSPORT AUCTION SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/11/16

View Document

13/11/1613 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL BLANCHE / 30/10/2016

View Document

21/12/1521 December 2015 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