DPH BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Registered office address changed from 21 West Parade Dunstable LU6 1EN England to 11 Harewelle Way Harrold Bedford MK43 7DW on 2023-07-11

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM 23 LINFORD AVENUE LINFORD AVENUE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8DD ENGLAND

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 30 ASHFIELD STANTONBURY MILTON KEYNES MK14 6AU ENGLAND

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 1ST FLOOR, BARCLAYS HOUSE MERLIN CENTRE, GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8DP ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 125 PICKERING DRIVE EMERSON VALLEY MILTON KEYNES MK4 2JU UNITED KINGDOM

View Document

26/04/1526 April 2015 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