- Company Overview for DSE (BUILDERS) LTD (08150187)
- Filing history for DSE (BUILDERS) LTD (08150187)
- People for DSE (BUILDERS) LTD (08150187)
- Charges for DSE (BUILDERS) LTD (08150187)
- More for DSE (BUILDERS) LTD (08150187)
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) |
---|---|---|---|
29 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
25 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
23 Jun 2022 | AD01 | Registered office address changed from 44 York Street Clitheroe BB7 2DL England to 2 York Street Clitheroe Lancashire BB7 2DL on 23 June 2022 | |
25 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
31 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
22 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
20 Jul 2020 | AD01 | Registered office address changed from , Suites 5 & 6 the Printworks, Hey Road Barrow, Clitheroe, Lancashire, BB7 9WB to 44 York Street Clitheroe BB7 2DL on 20 July 2020 | |
26 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr David Stein Erskine as a person with significant control on 20 July 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr David Stein Erskine on 20 July 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of David Stein Erskine as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Mar 2017 | MR01 | Registration of charge 081501870001, created on 19 March 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|