DS BUILDING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
11/10/2311 October 2023 | Application to strike the company off the register |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORQUIL DUNCAN STEWART / 31/05/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CESSATION OF SARAH JONI STEWART AS A PSC |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH STEWART |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, SECRETARY SARAH STEWART |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/12/179 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/05/1630 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/06/1514 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL DUNCAN STEWART / 01/12/2012 |
11/06/1311 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL DUNCAN STEWART / 30/04/2012 |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JONI STEWART / 30/04/2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONI STEWART / 30/04/2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONI STEWART / 28/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL DUNCAN STEWART / 28/05/2010 |
01/06/101 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
04/06/084 June 2008 | DIRECTOR APPOINTED TORQUIL DUNCAN STEWART |
04/06/084 June 2008 | DIRECTOR AND SECRETARY APPOINTED SARAH JONI STEWART |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED |
28/05/0828 May 2008 | 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