'BUILDING' INTEGRATED 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
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-14

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/09/2328 September 2023 Appointment of Mrs Lauren Turner as a director on 2023-09-28

View Document

20/09/2320 September 2023 Satisfaction of charge 078354990001 in full

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Secretary's details changed for Mrs Lauren Turner on 2022-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Michele Jane Tull as a secretary on 2021-09-09

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

13/10/2113 October 2021 Termination of appointment of Andrew John Tull as a director on 2021-09-09

View Document

13/10/2113 October 2021 Termination of appointment of Michele Jane Tull as a director on 2021-09-09

View Document

13/10/2113 October 2021 Cessation of Andrew John Tull as a person with significant control on 2021-09-09

View Document

13/10/2113 October 2021 Cessation of Michele Jane Tull as a person with significant control on 2021-09-09

View Document

13/10/2113 October 2021 Notification of Buildingis (Holdings) Limited as a person with significant control on 2021-09-09

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 CESSATION OF GARY JAMES EDMONDS AS A PSC

View Document

31/10/1831 October 2018 CESSATION OF GRAHAM HILL AS A PSC

View Document

31/10/1831 October 2018 CESSATION OF JONATHAN GOUGH AS A PSC

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1614 November 2016 DIRECTOR APPOINTED MRS MICHELE JANE TULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED GRAHAM HILL

View Document

07/07/167 July 2016 01/07/2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED JONATHAN GOUGH

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 ADOPT ARTICLES 13/02/2015

View Document

12/03/1512 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 25 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT

View Document

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 3 CYPRUS ROAD FAREHAM PO14 4JY ENGLAND

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TULL / 01/11/2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 25 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT ENGLAND

View Document

19/11/1319 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR GARY JAMES EDMONDS

View Document

13/08/1313 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 01/07/12 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MRS MICHELE JANE TULL

View Document

04/11/114 November 2011 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