365 BUILDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/01/2528 January 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 50 st. Marys Crescent London Barnet NW4 4LH on 2025-01-28

View Document

22/10/2422 October 2024 Registered office address changed from PO Box N1 7GU 22 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2024-10-22

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from 50 Fitzjohns Avenue London NW3 5LT England to PO Box N1 7GU 22 20-22 Wenlock Road London N1 7GU on 2023-10-17

View Document

08/08/238 August 2023 Registered office address changed from 24 Old Mill Gardens Berkhamsted Hertfordshire HP4 2NZ England to 50 Fitzjohns Avenue London NW3 5LT on 2023-08-08

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom to 24 Old Mill Gardens Berkhamsted Hertfordshire HP4 2NZ on 2023-03-31

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

01/02/221 February 2022 Change of details for Mr Gavin Jarvis Byrne as a person with significant control on 2022-01-20

View Document

31/01/2231 January 2022 Appointment of Mr Gavin Jarvis Byrne as a director on 2022-01-20

View Document

31/01/2231 January 2022 Cessation of Niall Patrick Mclaughlin as a person with significant control on 2022-01-20

View Document

31/01/2231 January 2022 Termination of appointment of Niall Patrick Mclaughlin as a director on 2022-01-20

View Document

03/06/213 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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