SELFBUILD SOLUTIONS.COM LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
12/04/2412 April 2024 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/12/2325 December 2023 | Micro company accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/06/157 June 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | DISS40 (DISS40(SOAD)) |
24/07/1224 July 2012 | FIRST GAZETTE |
23/07/1223 July 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
28/12/1128 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/05/1113 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
01/02/111 February 2011 | 31/03/10 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MEICHTRY / 27/03/2010 |
15/06/1015 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | 31/03/08 TOTAL EXEMPTION FULL |
20/04/0920 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
16/05/0716 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
30/04/0330 April 2003 | NEW SECRETARY APPOINTED |
30/04/0330 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
02/08/012 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
24/04/0124 April 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
06/04/006 April 2000 | COMPANY NAME CHANGED SELF BUILD SOLUTIONS.COM LIMITED CERTIFICATE ISSUED ON 07/04/00 |
31/03/0031 March 2000 | SECRETARY RESIGNED |
31/03/0031 March 2000 | DIRECTOR RESIGNED |
31/03/0031 March 2000 | NEW SECRETARY APPOINTED |
31/03/0031 March 2000 | NEW DIRECTOR APPOINTED |
31/03/0031 March 2000 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
27/03/0027 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company