SIX DESIGN AND BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

28/08/2528 August 2025 NewStatement of capital following an allotment of shares on 2025-05-28

View Document

28/08/2528 August 2025 NewNotification of Andrew Pickles as a person with significant control on 2025-05-28

View Document

28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

28/08/2528 August 2025 NewCessation of Sukhdeep Dhillon as a person with significant control on 2025-05-28

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/06/251 June 2025 Appointment of Mr Derek Martin Williamson as a director on 2025-05-27

View Document

01/06/251 June 2025 Appointment of Mr Andrew Pickles as a director on 2025-05-27

View Document

19/08/2419 August 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

08/08/248 August 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to C/O Taxassist Accountants 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY on 2024-06-26

View Document

06/01/246 January 2024 Micro company accounts made up to 2022-07-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

08/08/238 August 2023 Registered office address changed from King Arthur’S Court Maidstone Road Ashford TN27 0JS United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/07/2116 July 2021 Incorporation

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