BUILDING PRODUCT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Satisfaction of charge 068822170014 in full |
09/07/259 July 2025 New | Satisfaction of charge 068822170013 in full |
12/05/2512 May 2025 | Administrator's progress report |
08/05/258 May 2025 | Satisfaction of charge 068822170011 in full |
16/04/2516 April 2025 | Notice of extension of period of Administration |
27/02/2527 February 2025 | Receiver's abstract of receipts and payments to 2024-01-30 |
06/02/256 February 2025 | Receiver's abstract of receipts and payments to 2024-11-18 |
06/02/256 February 2025 | Notice of ceasing to act as receiver or manager |
10/01/2510 January 2025 | Satisfaction of charge 068822170009 in full |
06/12/246 December 2024 | Notice of ceasing to act as receiver or manager |
08/11/248 November 2024 | Administrator's progress report |
18/07/2418 July 2024 | Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18 |
27/06/2427 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27 |
18/04/2418 April 2024 | Notice of extension of period of Administration |
17/04/2417 April 2024 | Administrator's progress report |
05/04/245 April 2024 | Appointment of receiver or manager |
10/11/2310 November 2023 | Administrator's progress report |
06/07/236 July 2023 | Notice of deemed approval of proposals |
01/06/231 June 2023 | Appointment of receiver or manager |
26/05/2326 May 2023 | Statement of administrator's proposal |
02/05/232 May 2023 | Satisfaction of charge 068822170012 in full |
02/05/232 May 2023 | Satisfaction of charge 068822170010 in full |
24/04/2324 April 2023 | Registered office address changed from 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-04-24 |
24/04/2324 April 2023 | Appointment of an administrator |
24/11/2224 November 2022 | Cessation of Ian Harrison as a person with significant control on 2022-11-24 |
24/11/2224 November 2022 | Notification of Building Product (Holdings) Limited as a person with significant control on 2022-11-24 |
11/01/2211 January 2022 | Termination of appointment of Andrew Brady as a director on 2022-01-11 |
13/12/2113 December 2021 | Satisfaction of charge 068822170004 in full |
13/12/2113 December 2021 | Satisfaction of charge 1 in full |
13/12/2113 December 2021 | Satisfaction of charge 068822170005 in full |
13/12/2113 December 2021 | Satisfaction of charge 068822170006 in full |
13/12/2113 December 2021 | Satisfaction of charge 068822170007 in full |
06/12/216 December 2021 | Registration of charge 068822170012, created on 2021-11-23 |
06/12/216 December 2021 | Registration of charge 068822170010, created on 2021-11-23 |
06/12/216 December 2021 | Registration of charge 068822170009, created on 2021-11-23 |
06/12/216 December 2021 | Registration of charge 068822170011, created on 2021-11-23 |
16/11/2116 November 2021 | Registration of charge 068822170008, created on 2021-11-15 |
16/11/2116 November 2021 | Termination of appointment of Scott Andrew Walton as a director on 2021-11-16 |
27/09/2127 September 2021 | Full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/06/2016 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068822170006 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR ANDREW BETTNEY |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR MARK LESLIE SPENCER |
29/05/2029 May 2020 | DIRECTOR APPOINTED MISS DEBRA COMMANDER |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
26/02/2026 February 2020 | FULL ACCOUNTS MADE UP TO 31/05/19 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR DAVID JAMES MAYBURY |
07/10/197 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAYNE HARDWICK |
07/10/197 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LYNNE DARWIN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
08/11/188 November 2018 | FULL ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068822170005 |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR ANDREW BRADY |
29/02/1629 February 2016 | DIRECTOR APPOINTED MS JAYNE KAY HARDWICK |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/04/1527 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/12/145 December 2014 | 26/11/14 STATEMENT OF CAPITAL GBP 300044 |
20/06/1420 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068822170004 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DARWIN / 20/04/2014 |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRISON / 20/04/2014 |
23/01/1423 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/01/1423 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/04/1324 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM HOLLY HOUSE CHURCHFIELD LANE CLAYTON DONCASTER SOUTH YORKSHIRE DN5 7BZ |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/05/121 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR AH CHAN |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/04/1121 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRISON / 20/04/2010 |
27/04/1027 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DARWIN / 20/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AH SEE ELAINE CHAN / 20/04/2010 |
16/02/1016 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/08/0921 August 2009 | MEMORANDUM OF ASSOCIATION |
28/07/0928 July 2009 | VARYING SHARE RIGHTS AND NAMES |
10/07/0910 July 2009 | DIRECTOR APPOINTED LYNNE DARWIN |
10/07/0910 July 2009 | DIRECTOR APPOINTED AH SEE ELAINE CHAN |
08/07/098 July 2009 | CURREXT FROM 30/04/2010 TO 31/05/2010 |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING PRODUCT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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