DJS BUILDING SOLUTIONS LTD

Unit 24 Station Road Industrial Estate Station Road Unit 24 Station Road Industrial Estate Station Road, Bedford, MK45 2QY, England
StatusACTIVE
Company No.10219296
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age8 years, 29 days
JurisdictionEngland Wales

SUMMARY

DJS BUILDING SOLUTIONS LTD is an active private limited company with number 10219296. It was incorporated 8 years, 29 days ago, on 07 June 2016. The company address is Unit 24 Station Road Industrial Estate Station Road Unit 24 Station Road Industrial Estate Station Road, Bedford, MK45 2QY, England.



Company Fillings

Confirmation statement with updates

Date: 02 Jul 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-01

Psc name: Mr Daniel John Spendelow

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr Daniel John Spendelow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 32 Vicarage Road Silsoe Bedford Bedfordshire MK45 4EF England

New address: Unit 24 Station Road Industrial Estate Station Road Ampthill Bedford MK45 2QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Spendelow

Appointment date: 2022-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-05

Old address: 15 Milton Way Houghton Regis Bedfordshire LU5 5UF

New address: 32 Vicarage Road Silsoe Bedford Bedfordshire MK45 4EF

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-01

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-22

Psc name: Mr Daniel John Spendelow

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 03 May 2019

Category: Capital

Type: SH01

Date: 2019-05-03

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Daniel John Spendelow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-08

Old address: 57 Milton Way Houghton Regis Dunstable Bedfordshire LU5 5UE United Kingdom

New address: 15 Milton Way Houghton Regis Bedfordshire LU5 5UF

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

150 COLDHARBOUR LANE LIMITED

150 COLDHARBOUR LANE,GREATER LONDON,SE5 9QH

Number:03339195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARCH-CON LIMITED

32 SLEAPSHYDE LANE,ST. ALBANS,AL4 0SB

Number:10448191
Status:ACTIVE
Category:Private Limited Company

CIGNAL LIMITED

101 LANCASTER DRIVE,WALLSEND,NE28 9TF

Number:07309183
Status:ACTIVE
Category:Private Limited Company

COLDSTREAM (ENGINEERING) LIMITED

OLYMPUS HOUSE,HAYWARDS HEATH,RH16 1XQ

Number:11503965
Status:ACTIVE
Category:Private Limited Company

JOE SCANLON LIMITED

187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ

Number:09598173
Status:ACTIVE
Category:Private Limited Company

MAGNA MAMAS LTD

36 THONOCK DRIVE,LINCOLN,LN1 2JE

Number:10241172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source