B & H SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Notification of Jayne Carol Barfield as a person with significant control on 2020-11-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

18/01/2218 January 2022 Withdrawal of a person with significant control statement on 2022-01-18

View Document

18/01/2218 January 2022 Notification of a person with significant control statement

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Notification of Kelly Michelle Howitt as a person with significant control on 2020-11-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 COMPANY NAME CHANGED B & H PROJECTS LIMITED CERTIFICATE ISSUED ON 05/08/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ROBERT PARKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOWITT / 01/10/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR STEVEN MORRIS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIND JUNIOR

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 COMPANY NAME CHANGED ILLUMINO GROUP LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

25/06/1525 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAMLEY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR SIMON MARK HOWITT

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM IGNIS HOUSE IMPERIAL WAY, EAGLE BUSINESS PARK YAXLEY PETERBOROUGH PE7 3GP UNITED KINGDOM

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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