DT ELECTRICAL AND BUILDING SERVICES LTD

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Statement of affairs

View Document

30/04/2530 April 2025 Resolutions

View Document

22/04/2522 April 2025 Registered office address changed from 54 Grosvenor Road Rayleigh SS6 9GA England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2025-04-22

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/10/2425 October 2024 Appointment of Mr Terry Stocker as a director on 2024-10-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

10/01/2410 January 2024 Change of details for Mr Dean Evans as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Terry Stocker as a director on 2024-01-08

View Document

09/01/249 January 2024 Cessation of Terry Stocker as a person with significant control on 2024-01-08

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Change of details for Mr. Terry Stocker as a person with significant control on 2023-02-17

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

24/02/2324 February 2023 Notification of Dean Evans as a person with significant control on 2023-02-17

View Document

24/02/2324 February 2023 Appointment of Mr Dean Evans as a director on 2023-02-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR. TERRY STOCKER / 19/07/2020

View Document

07/08/207 August 2020 CESSATION OF DEAN EVANS AS A PSC

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 32 HALCYON CLOSE WITHAM CM8 1GY ENGLAND

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN EVANS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

02/02/202 February 2020 DIRECTOR APPOINTED MR. TERRY STOCKER

View Document

02/02/202 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY STOCKER

View Document

02/02/202 February 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN EVANS / 01/02/2020

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 23 NETHERPARK DRIVE ROMFORD RM2 5RJ UNITED KINGDOM

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY STOCKER

View Document

30/11/1830 November 2018 CESSATION OF TERRY STOCKER AS A PSC

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN EVANS / 30/11/2018

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1717 February 2017 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