DXN BUILDING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09897772 |
Category | Private Limited Company |
Incorporated | 02 Dec 2015 |
Age | 8 years, 6 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 22 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Apr 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 31 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098977720003
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Feb 2016
Action Date: 02 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-02
Documents
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
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
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
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
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
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
Some Companies
11 DONNINGTON ROAD,HARROW,HA3 0NB
Number: | 07199856 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 10275196 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STATION ROAD,EPPING,CM16 4HA
Number: | 11204710 |
Status: | ACTIVE |
Category: | Private Limited Company |