- Company Overview for BUILDSMART SERVICES LTD (09580680)
- Filing history for BUILDSMART SERVICES LTD (09580680)
- People for BUILDSMART SERVICES LTD (09580680)
- More for BUILDSMART SERVICES LTD (09580680)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
04 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Liam Joseph Mccartney on 22 February 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 4 Copperkins Grove Amersham HP6 5QD England to 4 Copperkins Grove Chesham Bois Amersham HP6 5QD on 22 February 2021 | |
30 Sep 2020 | AD01 | Registered office address changed from 22 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB England to 4 Copperkins Grove Amersham HP6 5QD on 30 September 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Oct 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-10-23
|
|
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|