DESIGN CONCEPT CONSTRUCTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from 185 185 Tower Bridge Road International House London SE1 2UF England to 64 International House 64 Nile Street London N1 7SR on 2022-04-22

View Document

15/01/2215 January 2022 Registered office address changed from 2 Abingdon Close Woking GU21 3JD England to 185 185 Tower Bridge Road International House London SE1 2UF on 2022-01-15

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Registered office address changed from 9 Barnby Road Knaphill Woking Surrey GU21 2NL England to 2 Abingdon Close Woking GU21 3JD on 2021-12-07

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/01/2112 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/01/2016 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARIAN AJANAKU

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

19/12/1819 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM DCCS LTD 9 BARNBY ROAD KNAPHILL WOKING SURREY GU21 2NL ENGLAND

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 12F CLARENDON ROAD WALLINGTON SURREY SM6 8QX

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. OLADIPO OYEBODE ADENIYI / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN ADENIKE AJANAKU / 01/02/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 12F CLARENDON ROAD HUDSON HOUSE, STATION APPROACH WALLINGTON SURREY SM6 8QX UNITED KINGDOM

View Document

17/10/1417 October 2014 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