Advanced company searchLink opens in new window

DESIGN BUILD SOLUTIONS (SOUTHERN) LIMITED

Company number 06956758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
01 Feb 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
22 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Dec 2016 AP01 Appointment of Mrs Kamila Zabinka as a director on 14 December 2016
20 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
06 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Feb 2014 AD01 Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB United Kingdom on 25 February 2014
29 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
04 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Grzegorz Marek Zabinski on 7 July 2010
04 Aug 2010 AD01 Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 4 August 2010
20 May 2010 CH01 Director's details changed for Grzegorz Marek Zabinski on 16 May 2010
06 Aug 2009 288c Director's change of particulars / gregory zabinski / 08/07/2009