Advanced company searchLink opens in new window

DEACONS BUILDING SERVICES LIMITED

Company number 06795558

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)
23 Apr 2024 AD01 Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 23 April 2024
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
26 May 2022 LIQ02 Statement of affairs
26 May 2022 600 Appointment of a voluntary liquidator
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-19
11 May 2022 AD01 Registered office address changed from 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR England to 2/3 Pavilion Buildings Brighton BN1 1EE on 11 May 2022
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
27 Mar 2020 TM01 Termination of appointment of John Paul Wood as a director on 27 March 2020
27 Mar 2020 AD01 Registered office address changed from 20 Deacons Drive Portslade Brighton East Sussex BN41 2FJ to 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 27 March 2020
27 Mar 2020 AP01 Appointment of Mrs Jer Overill as a director on 27 March 2020
27 Mar 2020 AP01 Appointment of Mr Peter Overill as a director on 27 March 2020
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 200
30 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 150