BUILDER CALLBACK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-09-29

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

03/06/253 June 2025 Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2025-06-03

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

29/07/2129 July 2021 Notification of David Armstrong Jones as a person with significant control on 2020-06-19

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2018-08-03

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HOLE

View Document

30/05/1930 May 2019 CESSATION OF MICHAEL LOUIS HOLE AS A PSC

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MARK WILLIAM HARRISON

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM HARRISON

View Document

23/07/1823 July 2018 ADOPT ARTICLES 04/06/2018

View Document

22/05/1822 May 2018 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