DIRECT BUILD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Change of details for Mr Jamie Scotcher as a person with significant control on 2024-01-03

View Document

04/01/244 January 2024 Change of details for Mrs Jane Marie Scotcher as a person with significant control on 2024-01-03

View Document

04/01/244 January 2024 Director's details changed for Mrs Jane Marie Scotcher on 2024-01-03

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EF to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

11/07/1811 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE SCOTCHER / 01/04/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIE SCOTCHER / 01/04/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE SCOTCHER / 01/04/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE SCOTCHER / 31/10/2013

View Document

30/12/1330 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MARIE ATTRELL / 11/08/2012

View Document

15/11/1215 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MISS JANE MARIE ATTRELL

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTCHER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY JANE ATTRELL

View Document

01/11/111 November 2011 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