Company NameDhillon Building Services Ltd
DirectorSatnam Singh
Company StatusActive
Company Number09503734
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years ago)
Previous NamePankaj Construction Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Satnam Singh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(1 year after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
DA12 1DW
Director NameMr Tarsem Chand Rajoria
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
DA12 1DW

Location

Registered AddressUnit A, Alpha House
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

29 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
24 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
3 August 2016Appointment of Mr Satnam Singh as a director on 23 March 2016 (2 pages)
3 August 2016Appointment of Mr Satnam Singh as a director on 23 March 2016 (2 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
1 August 2016Termination of appointment of Tarsem Chand Rajoria as a director on 23 March 2016 (1 page)
1 August 2016Termination of appointment of Tarsem Chand Rajoria as a director on 23 March 2016 (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
(24 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
(24 pages)