DL BUILDING SOLUTIONS LTD.

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Cessation of Laura Agnes Bruce as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Laura Agnes Bruce as a director on 2023-12-31

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Appointment of Mr David Ogg as a director on 2023-04-12

View Document

15/03/2315 March 2023 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Old Abbot Works Bankside Falkirk FK2 7XJ on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mrs Laura Agnes Bruce on 2023-03-15

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

22/11/2122 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/12/1917 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CESSATION OF LAURA AGNES BRUCE AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA AGNES BRUCE

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED LAURA AGNES BRUCE

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA BRUCE

View Document

08/02/188 February 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
Recently Viewed
  • QUANTEST LTD


  • 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