BUILDER MERCHANT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 28/07/2528 July 2025 | Registered office address changed to PO Box 4385, 12949522 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28 |
| 28/07/2528 July 2025 | |
| 14/01/2514 January 2025 | Unaudited abridged accounts made up to 2023-10-31 |
| 13/01/2513 January 2025 | Unaudited abridged accounts made up to 2022-10-31 |
| 13/10/2413 October 2024 | Termination of appointment of Andreea Petrus as a director on 2024-08-01 |
| 13/10/2413 October 2024 | Appointment of Mr Javed Khan as a director on 2024-08-01 |
| 13/10/2413 October 2024 | Confirmation statement made on 2024-10-13 with updates |
| 13/10/2413 October 2024 | Cessation of Andreea Petrus as a person with significant control on 2024-08-01 |
| 13/10/2413 October 2024 | Termination of appointment of Manpreet Singh Khokhar as a director on 2024-08-01 |
| 13/03/2413 March 2024 | Certificate of change of name |
| 09/03/249 March 2024 | Registered office address changed from Twin Trees Farm Rowley Lane Wexham Slough SL3 6PB England to 5-7 Park Street Slough SL1 1PE on 2024-03-09 |
| 02/11/232 November 2023 | Compulsory strike-off action has been discontinued |
| 02/11/232 November 2023 | Compulsory strike-off action has been discontinued |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 01/06/221 June 2022 | Registered office address changed from , Membuery Business Park Lambourn Woodlands, Hungerford, RG17 7TJ, England to 5-7 Park Street Slough SL1 1PE on 2022-06-01 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/09/2117 September 2021 | Registered office address changed from , 117 Bath Road SL13UW, Slough, SL1 3UW, England to 5-7 Park Street Slough SL1 1PE on 2021-09-17 |
| 26/03/2126 March 2021 | DIRECTOR APPOINTED MR MANPREET SINGH KHOKHAR |
| 14/10/2014 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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