DIMENSION BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Glenn Miller on 2025-01-10

View Document

28/02/2528 February 2025 Change of details for Mr Glenn Miller as a person with significant control on 2025-01-10

View Document

02/09/242 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Cessation of Nigel Brooks as a person with significant control on 2023-03-03

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MILLER / 26/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BROOKS / 26/02/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL BROOKS / 26/02/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN MILLER / 26/02/2020

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM UNIT 5 CREWE CLOSE BLIDWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0TA ENGLAND

View Document

18/07/1918 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

05/11/185 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MILLER / 11/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BROOKS / 11/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 218A WATNALL ROAD HUCKNALL NOTTINGHAM NG15 6EY

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1510 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 SAIL ADDRESS CREATED

View Document

10/03/1410 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1410 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 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