DRS BUILDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-04-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with updates |
17/10/2317 October 2023 | Registered office address changed from The Larches Burnt Hill Yattendon Thatcham Berkshire RG18 0XD England to New Pond House Pond Lane Hermitage RG18 9RN on 2023-10-17 |
12/09/2312 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-29 with updates |
14/11/2214 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 45 ENBORNE GROVE NEWBURY BERKSHIRE RG14 6BH |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | SUB-DIVISION 20/04/15 |
20/05/1520 May 2015 | CHANGE OF NOMINAL VALUE OF SHARE CAPITAL 20/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/04/142 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOANES / 01/03/2014 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 48 HERMITAGE GREEN THATCHAM RG18 9SL |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/04/1319 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/04/1211 April 2012 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
11/04/1211 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 48 HERMIAGE GREEN THATCHAM RG18 9SL UNITED KINGDOM |
28/03/1128 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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