DXN BUILDING SOLUTIONS LIMITED

Tml House Tml House, Gosport, PO12 1LY, Hampshire, United Kingdom
StatusACTIVE
Company No.09897772
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

DXN BUILDING SOLUTIONS LIMITED is an active private limited company with number 09897772. It was incorporated 8 years, 6 months, 6 days ago, on 02 December 2015. The company address is Tml House Tml House, Gosport, PO12 1LY, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Resolution

Date: 22 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Rutherford

Termination date: 2021-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Rutherford

Cessation date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Dixon

Change date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Allen

Cessation date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Allen

Termination date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098977720003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2017

Action Date: 06 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098977720003

Charge creation date: 2017-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098977720002

Charge creation date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-05

Charge number: 098977720001

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Reginald Dixon

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Simon Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Rutherford

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Stephen Andrew Allen

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2015-12-15

New address: Tml House 1a the Anchorage Gosport Hampshire PO12 1LY

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSANI CONSULTING LTD

11 DONNINGTON ROAD,HARROW,HA3 0NB

Number:07199856
Status:ACTIVE
Category:Private Limited Company

BUILDINGS 2 CLEAN LTD

237-239 DEANSGATE,MANCHESTER,M3 4EN

Number:06403060
Status:ACTIVE
Category:Private Limited Company

LONDON AND KENT CLEARANCE SERVICES LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:07368236
Status:ACTIVE
Category:Private Limited Company

PURE PROPERTY VENTURES LIMITED

FLAT 2,LONDON,W4 4NX

Number:11539737
Status:ACTIVE
Category:Private Limited Company

SPENCER DINELEY LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10275196
Status:ACTIVE
Category:Private Limited Company

SYNERGY SPORTS GROUP LTD

7 STATION ROAD,EPPING,CM16 4HA

Number:11204710
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