Company NameDynamic Building Solutions Ltd
DirectorJeanette Teresa Davies
Company StatusActive
Company Number07649142
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMs Jeanette Teresa Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address16 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Contact

Websitewww.dbsuk.co

Location

Registered Address16 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jeanna Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,899
Cash£2,980
Current Liabilities£176,361

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

21 June 2023Confirmation statement made on 26 March 2023 with no updates (2 pages)
23 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
27 July 2022Confirmation statement made on 26 May 2022 with no updates (2 pages)
3 March 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
7 August 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (3 pages)
21 June 2021Confirmation statement made on 26 May 2021 with no updates (2 pages)
1 February 2021Total exemption full accounts made up to 30 November 2019 (6 pages)
24 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2019Confirmation statement made on 26 May 2019 with no updates (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 August 2018Confirmation statement made on 26 May 2018 with updates (2 pages)
18 July 2018Registered office address changed from , Westgate House Hale Road, Altrincham, Cheshire, WA14 2EX to 16 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 18 July 2018 (2 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 June 2017Confirmation statement made on 26 May 2017 with updates (11 pages)
22 June 2017Confirmation statement made on 26 May 2017 with updates (11 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2016Annual return made up to 26 May 2016
Statement of capital on 2016-06-25
  • GBP 2
(19 pages)
25 June 2016Annual return made up to 26 May 2016
Statement of capital on 2016-06-25
  • GBP 2
(19 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Annual return made up to 26 May 2015
Statement of capital on 2015-08-05
  • GBP 2
(14 pages)
5 August 2015Annual return made up to 26 May 2015
Statement of capital on 2015-08-05
  • GBP 2
(14 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
13 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
13 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
21 June 2013Director's details changed for Ms Jeanna Davies on 1 August 2012 (2 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Ms Jeanna Davies on 1 August 2012 (2 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Ms Jeanna Davies on 1 August 2012 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 March 2013Registered office address changed from , 3000 Manchester Business Park Aviator Way, Manchester, M22 5TG on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 14 March 2013 (1 page)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
20 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 20 March 2012 (2 pages)
7 November 2011Director's details changed for Miss Jeanna Davies on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Miss Jeanna Davies on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Miss Jeanna Davies on 7 November 2011 (2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)