Advanced company searchLink opens in new window

DPS BUILDING LTD

Company number 12288770

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)
01 Mar 2024 PSC04 Change of details for Mr Rafal Mariusz Celej as a person with significant control on 16 February 2024
29 Feb 2024 PSC04 Change of details for Mrs Anna Celej as a person with significant control on 16 February 2024
29 Feb 2024 CH01 Director's details changed for Mrs Anna Celej on 16 February 2024
29 Feb 2024 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX England to Staple House 5 Eleanors Cross Dunstable LU6 1SU on 29 February 2024
05 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 PSC04 Change of details for Mrs Anna Celej as a person with significant control on 30 October 2022
29 Jun 2023 PSC01 Notification of Rafal Celej as a person with significant control on 30 October 2022
22 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 October 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 TM01 Termination of appointment of Rafal Mariusz Celej as a director on 1 April 2020
11 Feb 2021 PSC07 Cessation of Rafal Mariusz Celej as a person with significant control on 1 April 2020
19 May 2020 CH01 Director's details changed for Mrs Anna Celej on 19 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
30 Apr 2020 AP01 Appointment of Mr. Rafal Mariusz Celej as a director on 1 March 2020
30 Apr 2020 PSC01 Notification of Rafal Mariusz Celej as a person with significant control on 1 March 2020
30 Apr 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 59 Union Street Dunstable LU6 1EX on 30 April 2020
24 Mar 2020 AP01 Appointment of Mrs Anna Celej as a director on 24 March 2020
24 Mar 2020 TM01 Termination of appointment of Anna Celej as a director on 24 March 2020
18 Feb 2020 PSC07 Cessation of Anna Celej as a person with significant control on 29 October 2019
18 Feb 2020 PSC01 Notification of Anna Celej as a person with significant control on 29 October 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates