Advanced company searchLink opens in new window

DK2 BUILDING SERVICES LIMITED

Company number 08960721

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)
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
01 Mar 2024 AA Micro company accounts made up to 31 July 2023
12 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
31 Mar 2023 PSC04 Change of details for Mrs Kelly Marie Holman as a person with significant control on 1 March 2023
31 Mar 2023 PSC04 Change of details for Mr Darrell Holman as a person with significant control on 1 March 2023
31 Mar 2023 AD01 Registered office address changed from Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom to Homestead Dunmow Road Great Bardfield Braintree CM7 4SF on 31 March 2023
04 Oct 2022 AA Micro company accounts made up to 31 July 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
28 Mar 2022 PSC04 Change of details for Mrs Kelly Marie Holman as a person with significant control on 23 March 2022
25 Mar 2022 CH01 Director's details changed for Mrs Kelly Marie Holman on 23 March 2022
25 Mar 2022 CH01 Director's details changed for Mrs Kelly Marie Holman on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Darrell Holman on 23 March 2022
25 Mar 2022 CH01 Director's details changed for Mrs Kelly Marie Holman on 23 March 2022
25 Mar 2022 PSC04 Change of details for Mrs Kelly Marie Holman as a person with significant control on 23 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Darrell Holman on 23 March 2022
25 Mar 2022 PSC04 Change of details for Mr Darrell Holman as a person with significant control on 23 March 2022
25 Mar 2022 PSC01 Notification of Kelly Marie Holman as a person with significant control on 23 March 2022
25 Mar 2022 PSC01 Notification of Darrell Holman as a person with significant control on 23 March 2022
25 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 25 March 2022
15 Oct 2021 AA Micro company accounts made up to 31 July 2021
11 Jun 2021 AD01 Registered office address changed from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN on 11 June 2021
14 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Jun 2020 CS01 Confirmation statement made on 26 March 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 31 July 2019