DX HOME IMPROVEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Appointment of Mr Shaun Paul Brown as a director on 2023-09-01

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Amended micro company accounts made up to 2021-07-31

View Document

17/10/2217 October 2022 Registered office address changed from Suite 3.11 Workspace 3 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL Scotland to Unit 3 John Brannan Way Bellshill ML4 3HD on 2022-10-17

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of William Buddo as a director on 2021-12-01

View Document

17/11/2117 November 2021 Notification of David Stephen as a person with significant control on 2021-10-21

View Document

17/11/2117 November 2021 Appointment of Mr David Thomas Stephen as a director on 2021-10-21

View Document

17/11/2117 November 2021 Registered office address changed from Suite 1.20 Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA Scotland to Suite 3.11 Workspace 3 Fullarton Road Glasgow East Investment Park Glasgow G32 8YL on 2021-11-17

View Document

03/11/213 November 2021 Appointment of Mr William Buddo as a director on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of David Thomas Stephen as a director on 2021-10-21

View Document

03/11/213 November 2021 Cessation of David Thomas Stephen as a person with significant control on 2021-10-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from Suite 1.18 Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA Scotland to Suite 1.20 Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 57 BROWNSDALE ROAD RUTHERGLEN GLASGOW G73 2RG SCOTLAND

View Document

13/07/2013 July 2020 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