DS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TORQUIL DUNCAN STEWART / 31/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CESSATION OF SARAH JONI STEWART AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH STEWART

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY SARAH STEWART

View Document

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

View Accounts

09/12/179 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/06/1514 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL DUNCAN STEWART / 01/12/2012

View Document

11/06/1311 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL DUNCAN STEWART / 30/04/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JONI STEWART / 30/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONI STEWART / 30/04/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONI STEWART / 28/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL DUNCAN STEWART / 28/05/2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

04/06/084 June 2008 DIRECTOR APPOINTED TORQUIL DUNCAN STEWART

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED SARAH JONI STEWART

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information