Advanced company searchLink opens in new window

DEFINITION BUILDING SOLUTIONS LIMITED

Company number 11586431

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)
20 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
23 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
02 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
16 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
20 Sep 2021 AP01 Appointment of Mr Warren Raymond Harrison as a director on 20 September 2021
30 Jul 2021 PSC01 Notification of Mark Lewis as a person with significant control on 30 July 2021
30 Jul 2021 PSC07 Cessation of Darren Yip as a person with significant control on 30 July 2021
30 Jul 2021 TM02 Termination of appointment of Darren Yip as a secretary on 30 July 2021
30 Jul 2021 AP01 Appointment of Mr Mark Robert Lewis as a director on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Darren Yip as a director on 30 July 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Apr 2020 AD01 Registered office address changed from Suite 1 Duke Street Hucknall Nottingham Nottinghamshire NG15 7HP England to 29 Watnall Road Hucknall Nottingham NG15 7LD on 21 April 2020
21 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
04 Oct 2019 PSC04 Change of details for Mr Darren Yip as a person with significant control on 4 October 2019
04 Oct 2019 CH03 Secretary's details changed for Mr Darren Yip on 4 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Darren Yip on 4 October 2019
15 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 1 Duke Street Hucknall Nottingham Nottinghamshire NG15 7HP on 15 January 2019
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 1