D C HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Registered office address changed from 23 Sullivan Close Portsmouth PO6 4SN England to 17 Charnwood Gosport PO13 0ZF on 2024-01-29

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69, THE SANDERSON CENTRE, LEES LANE GOSPORT PO12 3UL UNITED KINGDOM

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 CURREXT FROM 31/03/2017 TO 31/03/2018

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED CONSTRUCTION SERVICES (SHELF) LTD CERTIFICATE ISSUED ON 29/06/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR DANIEL CERDAN-PECINO

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BATT

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CERDAN-PECINO

View Document

28/06/1728 June 2017 CESSATION OF BRENDAN GEORGE HARVEY BATT AS A PSC

View Document

10/02/1710 February 2017 CURRSHO FROM 28/02/2018 TO 31/03/2017

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information