DRISCOLL BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Micro company accounts made up to 2024-07-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-07-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-07-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-07-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/04/2015 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/03/1828 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 78 RUNNING WATERS BRENTWOOD ESSEX CM13 2DG |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
13/10/1513 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
28/10/1428 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM BLOSSOM HILL NORSTED LANE PRATTS BOTTOM ORPINGTON KENT BR6 7PQ |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/10/1113 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
13/05/1113 May 2011 | 31/07/10 TOTAL EXEMPTION FULL |
25/11/1025 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
31/07/1031 July 2010 | DISS40 (DISS40(SOAD)) |
29/07/1029 July 2010 | 31/07/09 TOTAL EXEMPTION FULL |
27/07/1027 July 2010 | FIRST GAZETTE |
13/10/0913 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DRISCOLL / 01/10/2009 |
24/07/0924 July 2009 | 31/07/08 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | 31/07/07 TOTAL EXEMPTION FULL |
20/11/0720 November 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/01/0716 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06 |
10/12/0610 December 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
06/01/066 January 2006 | NEW SECRETARY APPOINTED |
06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
04/01/064 January 2006 | COMPANY NAME CHANGED ALL POINT HOME SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/01/06 |
27/10/0527 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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