DESIGN BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Micro company accounts made up to 2024-06-29 |
04/09/244 September 2024 | Cessation of Stadt Und Hof Properties Limited as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
04/07/244 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
05/04/245 April 2024 | Amended micro company accounts made up to 2023-06-29 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-29 |
25/01/2425 January 2024 | Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE to Health Education Centre, the Church, Portland Street Southport Merseyside PR8 1HU on 2024-01-25 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-06-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
23/09/2223 September 2022 | Confirmation statement made on 2022-05-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | 29/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
14/02/2014 February 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
13/02/2013 February 2020 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM SUMMER HILL 28 LULWORTH ROAD SOUTHPORT MERSEYSIDE PR8 2BQ ENGLAND |
31/08/1831 August 2018 | CHANGE PERSON AS SECRETARY |
31/08/1831 August 2018 | TERMINATE SEC APPOINTMENT |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN THOMAS BENNETTS / 21/05/2018 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM HEALTHCARE EDUCATION CENTRE THE CHURCH PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1HU ENGLAND |
30/08/1830 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STADT UND HOF PROPERTIES LIMITED |
30/08/1830 August 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 3000 |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, SECRETARY JULIE MAUGHAN |
17/05/1817 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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