Background WavePink WaveYellow Wave

DNS STONES LIMITED (06699867)

DNS STONES LIMITED (06699867) is an active UK company. incorporated on 17 September 2008. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DNS STONES LIMITED has been registered for 17 years. Current directors include ARORA, Nand Kishore, DHINGRA, Rajan, NARULA, Puneet.

Company Number
06699867
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
Park House, Leeds, LS7 2BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARORA, Nand Kishore, DHINGRA, Rajan, NARULA, Puneet
SIC Codes
41100, 46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNS STONES LIMITED

DNS STONES LIMITED is an active company incorporated on 17 September 2008 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DNS STONES LIMITED was registered 17 years ago.(SIC: 41100, 46130)

Status

active

Active since 17 years ago

Company No

06699867

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

VEEALL STONES LIMITED
From: 17 September 2008To: 15 January 2009
Contact
Address

Park House Wilmington Street Leeds, LS7 2BP,

Previous Addresses

, 199 Roundhay Road, Leeds, LS8 5AN
From: 6 October 2015To: 6 June 2017
, 3 Carr Manor Garth, Leeds, LS17 5AS
From: 19 February 2013To: 6 October 2015
, 136 Carr Manor Road, Leeds, West Yorkshire, LS17 5AL
From: 17 September 2008To: 19 February 2013
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 14
Director Joined
May 15
Director Left
Mar 16
Director Joined
Aug 18
Director Left
Dec 21
Director Joined
May 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARORA, Nand Kishore

Active
Wilmington Street, LeedsLS7 2BP
Born March 1958
Director
Appointed 07 Jun 2023

DHINGRA, Rajan

Active
Jeevan Niketan, New Delhi
Born May 1960
Director
Appointed 17 Sept 2008

NARULA, Puneet

Active
Wilmington Street, LeedsLS7 2BP
Born January 1977
Director
Appointed 01 Apr 2015

NARANG, Jasmeet Singh

Resigned
Carr Manor Road, LeedsLS17 5AL
Secretary
Appointed 09 Feb 2009
Resigned 01 Mar 2016

NARANZ, Gurprpet Kaur

Resigned
Carr Manor Road, LeedsLS17 5AL
Secretary
Appointed 17 Sept 2008
Resigned 09 Feb 2009

AHMAD, Furqan

Resigned
Wilmington Street, LeedsLS7 2BP
Born April 1970
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2021

DHINGRA, Meher

Resigned
Wilmington Street, LeedsLS7 2BP
Born August 1994
Director
Appointed 23 Aug 2018
Resigned 31 May 2023

DHINGRA, Vibha

Resigned
Wilmington Street, LeedsLS7 2BP
Born May 1966
Director
Appointed 23 May 2022
Resigned 11 Feb 2025

NARANG, Jasmeet Singh

Resigned
Carr Manor Road, LeedsLS17 5AL
Born March 1973
Director
Appointed 09 Feb 2009
Resigned 01 Mar 2016

Persons with significant control

1

Mr Rajan Dhingra

Active
Wilmington Street, LeedsLS7 2BP
Born May 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Resolution
29 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2008
NEWINCIncorporation