DEX CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Denise Lillian Boyle as a secretary on 2024-01-01

View Document

06/11/246 November 2024 Previous accounting period shortened from 2024-12-28 to 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Danny Francis Boyle as a director on 2024-01-01

View Document

06/11/246 November 2024 Termination of appointment of Jamie Kevin Boyle as a director on 2024-01-01

View Document

06/11/246 November 2024 Termination of appointment of Dex Harry Boyle as a director on 2024-01-01

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-28

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-28

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-28

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

23/03/2023 March 2020 29/12/18 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / DEX HOMES LIMITED / 24/09/2019

View Document

24/09/1924 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF FRANCIS BOYLE AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEX HOMES LIMITED

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 24 BEDHAMPTON HILL HAVANT HAMPSHIRE PO9 3JW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

24/10/1424 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