DESIGN CONSULTANCY BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2023-12-05 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from C/O Gorrie Whitson Ltd, First Floor 14, Cromwell Fulwood Place London London WC1V 6HZ United Kingdom to 41 the Carpenters Bishop's Stortford CM23 4BP on 2023-09-27

View Document

04/05/234 May 2023 Compulsory strike-off action has been suspended

View Document

04/05/234 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

23/09/2123 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MICHAEL DELANEY / 01/01/2019

View Document

11/12/1811 December 2018 TERMINATE DIR APPOINTMENT

View Document

10/12/1810 December 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR COLM MICHAEL DELANEY

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM MICHAEL DELANEY

View Document

06/12/186 December 2018 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