DANIEL BUILDING SOLUTIONS LTD

Company Documents

DateDescription
18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-10

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Registered office address changed from 2 Old Fire Station Salt Lane Salisbury SP1 1DU England to Old Fire Station 2 Salt Lane Salisbury SP1 1DU on 2023-02-04

View Document

04/02/234 February 2023 Registered office address changed from 54 Tweed Road Slough SL3 8XA to 2 Old Fire Station Salt Lane Salisbury SP1 1DU on 2023-02-04

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-07-14 with no updates

View Document

03/02/233 February 2023 Cessation of Rudina Arapi as a person with significant control on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Rudina Arapi as a director on 2023-01-26

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDINA ARAPI

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS RUDINA ARAPI

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR BIERAND ARAPI / 14/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUDINA ARAPI

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS RUDINA ARAPI

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUDINA ARAPI

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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