Advanced company searchLink opens in new window

DSB CONSTRUCTION (SURREY) LTD

Company number 11893984

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)
31 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2024 CS01 Confirmation statement made on 13 September 2023 with no updates
23 Jan 2024 PSC04 Change of details for Mr Duncan Stephen Buckell as a person with significant control on 28 September 2023
23 Jan 2024 PSC07 Cessation of Tina- Louise Buckell as a person with significant control on 28 September 2023
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2024 MA Memorandum and Articles of Association
19 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2023 TM01 Termination of appointment of Tina-Louise Buckell as a director on 28 September 2023
05 Apr 2023 AD01 Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA England to The Atrium Dorking Surrey RH4 1XA on 5 April 2023
04 Apr 2023 AD01 Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to The Atrium Curtis Road Dorking Surrey RH4 1XA on 4 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with updates
01 Nov 2022 CH01 Director's details changed for Mrs Tina-Louise Louise Buckell on 1 November 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 AD01 Registered office address changed from The Heathers Woodlands Farm, Woodlands Lane Stoke D'abernon Cobham Surrey KT11 3PY United Kingdom to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 15 September 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
27 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
07 May 2021 MR01 Registration of charge 118939840001, created on 20 April 2021
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
25 Sep 2019 AP01 Appointment of Mrs Tina-Louise Louise Buckell as a director on 25 September 2019
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted