Advanced company searchLink opens in new window

BUILDERS UNION SERVICES LIMITED

Company number 11807603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 AA Group of companies' accounts made up to 31 December 2022
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
20 Oct 2022 AD01 Registered office address changed from 5 Golden Square London W1F 9BS England to 72-74 Dean Street Royalty House London W1D 3SG on 20 October 2022
24 Aug 2022 AA Group of companies' accounts made up to 31 December 2020
09 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
08 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
01 Feb 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
11 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
27 Apr 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 October 2019
26 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
26 Feb 2020 PSC01 Notification of Alexander Bruells as a person with significant control on 5 February 2019
26 Feb 2020 PSC01 Notification of Markus Bihler as a person with significant control on 5 February 2019
26 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 26 February 2020
25 Feb 2020 AD01 Registered office address changed from 5 5 Golden Square London W1F 9BS England to 5 Golden Square London W1F 9BS on 25 February 2020
25 Feb 2020 AD01 Registered office address changed from 36 Soho Square Floor 2 London W1D 3QY United Kingdom to 5 5 Golden Square London W1F 9BS on 25 February 2020
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 1