BUILD THERM SERVICES LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/07/2430 July 2024 Termination of appointment of Eniana Furrari as a director on 2023-06-10

View Document

09/07/249 July 2024 Cessation of Agron Gjoka as a person with significant control on 2022-11-30

View Document

09/07/249 July 2024 Cessation of Iwona Gjoka as a person with significant control on 2022-11-30

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-06-04

View Document

14/06/2314 June 2023 Registered office address changed from Avondale House 262 Uxbridge Road Hatch End Pinner HA5 4HS England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2023-06-14

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of affairs

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Notification of Bts Facades Ltd as a person with significant control on 2022-11-30

View Document

28/12/2228 December 2022 Termination of appointment of Alexander Paul Sanderson as a director on 2022-11-30

View Document

28/12/2228 December 2022 Termination of appointment of Julia Wathen as a director on 2022-11-30

View Document

28/12/2228 December 2022 Termination of appointment of Iwona Gjoka as a director on 2022-11-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to Avondale House 262 Uxbridge Road Hatch End Pinner HA5 4HS on 2021-11-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR ALEXANDER PAUL SANDERSON

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MISS ENIANA FURRARI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS IWONA GJOKA

View Document

30/07/1930 July 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MISS JULIA WATHEN

View Document

08/09/188 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084495060001

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 COMPANY NAME CHANGED ECO-THERM (UK) LTD CERTIFICATE ISSUED ON 21/01/16

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AGRON GJOKA / 13/01/2016

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 14 WINSTANLEY LANE SHENLEY LODGE MILTON KEYNES MK5 7BT

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AGRON GJOKA / 01/09/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 24/06/13 STATEMENT OF CAPITAL GBP 100

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR AGRON GJOKA

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE MAKRIS

View Document

18/03/1318 March 2013 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