D. A. S BUILD LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

26/10/2326 October 2023 Termination of appointment of Edward James Alcock as a director on 2023-09-15

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-05-29

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 12-14 HIGH STREET CATERHAM SURREY CR3 5UA ENGLAND

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

26/02/1926 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES ALCOCK

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ALCOCK

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED DEAN ALCOCK

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 155 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3JP ENGLAND

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 27 JOHN STREET LONDON WC1N 2BX UNITED KINGDOM

View Document

31/05/1331 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 1

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/119 May 2011 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