D&S BUILDING & PROPERTY MAINTENANCE (NORTH EAST) LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | Application to strike the company off the register |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-26 with updates |
| 09/04/249 April 2024 | Change of details for Mr Darren Thomas English as a person with significant control on 2024-04-06 |
| 08/04/248 April 2024 | Registered office address changed from 55 55 Shelley Crescent Blyth NE24 5RJ England to 55 Shelley Crescent Blyth NE24 5RJ on 2024-04-08 |
| 08/04/248 April 2024 | Registered office address changed from 29 Croft Road Blyth NE24 2JL England to 55 55 Shelley Crescent Blyth NE24 5RJ on 2024-04-08 |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 06/04/246 April 2024 | Notification of Darren Thomas English as a person with significant control on 2024-04-06 |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 05/04/245 April 2024 | Confirmation statement made on 2023-03-26 with no updates |
| 05/04/245 April 2024 | Cessation of Samantha English as a person with significant control on 2023-03-30 |
| 05/04/245 April 2024 | Micro company accounts made up to 2023-03-31 |
| 23/06/2323 June 2023 | Compulsory strike-off action has been suspended |
| 23/06/2323 June 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Termination of appointment of Samantha English as a director on 2023-02-13 |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 28/12/2228 December 2022 | Appointment of Mr Darren Thomas English as a director on 2022-12-19 |
| 04/10/224 October 2022 | Registered office address changed from Front Office, Durken Business Park Pit Lane Seghill Cramlington NE23 7EB England to 29 Croft Road Blyth NE24 2JL on 2022-10-04 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/02/2120 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CESSATION OF DARREN ENGLISH AS A PSC |
| 18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ENGLISH |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN ENGLISH |
| 13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 55 SHELLEY CRESCENT BLYTH NE24 5RJ UNITED KINGDOM |
| 12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTAH ENGLISH / 11/02/2019 |
| 27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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