(CS01) Confirmation statement with no updates October 17, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on October 18, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 15, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 17, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 15, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 19, 2020
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 3, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Godfrey Close Rochester ME2 3QS. Change occurred on March 23, 2020. Company's previous address: 80 Imperial Drive Gravesend Kent DA12 4LW.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 15, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 15, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 15, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 80 Imperial Drive Gravesend Kent DA12 4LW. Change occurred on October 23, 2017. Company's previous address: 20 Westerham Avenue Edmonton London N9 9BU.
filed on: 23rd, October 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed p building solutions LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 5, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2015 (was April 5, 2015).
filed on: 8th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(20 pages)
|