DESIGN BUILD SOLUTIONS (SOUTHERN) LIMITED
Company number 06956758
- Company Overview for DESIGN BUILD SOLUTIONS (SOUTHERN) LIMITED (06956758)
- Filing history for DESIGN BUILD SOLUTIONS (SOUTHERN) LIMITED (06956758)
- People for DESIGN BUILD SOLUTIONS (SOUTHERN) LIMITED (06956758)
- Charges for DESIGN BUILD SOLUTIONS (SOUTHERN) LIMITED (06956758)
- More for DESIGN BUILD SOLUTIONS (SOUTHERN) LIMITED (06956758)
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
|
|
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
|
|
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
|
|
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 |