ORANGE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

08/10/198 October 2019 COMPANY NAME CHANGED DS PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 08/10/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 169 VALLEY WAY STEVENAGE HERTS SG2 9BX

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

08/05/198 May 2019 CESSATION OF DEBORAH JILL CLAYTON AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE CLAYTON

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART TAYLOR

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

07/02/187 February 2018 SECOND FILED SH01 - 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1819 January 2018 01/05/17 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED DEBBIE CLAYTON

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED DS PROPERTY SOLUTONS LTD CERTIFICATE ISSUED ON 28/04/14

View Document

25/04/1425 April 2014 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