BUILDING PRODUCT SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewSatisfaction of charge 068822170014 in full

View Document (might not be available)

09/07/259 July 2025 NewSatisfaction of charge 068822170013 in full

View Document (might not be available)

12/05/2512 May 2025 Administrator's progress report

View Document (might not be available)

08/05/258 May 2025 Satisfaction of charge 068822170011 in full

View Document (might not be available)

16/04/2516 April 2025 Notice of extension of period of Administration

View Document (might not be available)

27/02/2527 February 2025 Receiver's abstract of receipts and payments to 2024-01-30

View Document (might not be available)

06/02/256 February 2025 Receiver's abstract of receipts and payments to 2024-11-18

View Document (might not be available)

06/02/256 February 2025 Notice of ceasing to act as receiver or manager

View Document (might not be available)

10/01/2510 January 2025 Satisfaction of charge 068822170009 in full

View Document (might not be available)

06/12/246 December 2024 Notice of ceasing to act as receiver or manager

View Document (might not be available)

08/11/248 November 2024 Administrator's progress report

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

18/04/2418 April 2024 Notice of extension of period of Administration

View Document

17/04/2417 April 2024 Administrator's progress report

View Document (might not be available)

05/04/245 April 2024 Appointment of receiver or manager

View Document (might not be available)

10/11/2310 November 2023 Administrator's progress report

View Document (might not be available)

06/07/236 July 2023 Notice of deemed approval of proposals

View Document

01/06/231 June 2023 Appointment of receiver or manager

View Document

26/05/2326 May 2023 Statement of administrator's proposal

View Document

02/05/232 May 2023 Satisfaction of charge 068822170012 in full

View Document

02/05/232 May 2023 Satisfaction of charge 068822170010 in full

View Document

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

View Document

24/04/2324 April 2023 Appointment of an administrator

View Document

24/11/2224 November 2022 Cessation of Ian Harrison as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Notification of Building Product (Holdings) Limited as a person with significant control on 2022-11-24

View Document

11/01/2211 January 2022 Termination of appointment of Andrew Brady as a director on 2022-01-11

View Document

13/12/2113 December 2021 Satisfaction of charge 068822170004 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 1 in full

View Document (might not be available)

13/12/2113 December 2021 Satisfaction of charge 068822170005 in full

View Document (might not be available)

13/12/2113 December 2021 Satisfaction of charge 068822170006 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 068822170007 in full

View Document

06/12/216 December 2021 Registration of charge 068822170012, created on 2021-11-23

View Document (might not be available)

06/12/216 December 2021 Registration of charge 068822170010, created on 2021-11-23

View Document (might not be available)

06/12/216 December 2021 Registration of charge 068822170009, created on 2021-11-23

View Document (might not be available)

06/12/216 December 2021 Registration of charge 068822170011, created on 2021-11-23

View Document (might not be available)

16/11/2116 November 2021 Registration of charge 068822170008, created on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Scott Andrew Walton as a director on 2021-11-16

View Document (might not be available)

27/09/2127 September 2021 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068822170006

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MR ANDREW BETTNEY

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR MARK LESLIE SPENCER

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MISS DEBRA COMMANDER

View Document (might not be available)

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document (might not be available)

07/10/197 October 2019 DIRECTOR APPOINTED MR DAVID JAMES MAYBURY

View Document (might not be available)

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE HARDWICK

View Document (might not be available)

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE DARWIN

View Document (might not be available)

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document (might not be available)

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document (might not be available)

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document (might not be available)

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document (might not be available)

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068822170005

View Document (might not be available)

29/02/1629 February 2016 DIRECTOR APPOINTED MR ANDREW BRADY

View Document (might not be available)

29/02/1629 February 2016 DIRECTOR APPOINTED MS JAYNE KAY HARDWICK

View Document (might not be available)

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/04/1527 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document (might not be available)

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document (might not be available)

05/12/145 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 300044

View Document (might not be available)

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068822170004

View Document (might not be available)

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DARWIN / 20/04/2014

View Document (might not be available)

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRISON / 20/04/2014

View Document (might not be available)

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document (might not be available)

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document (might not be available)

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM HOLLY HOUSE CHURCHFIELD LANE CLAYTON DONCASTER SOUTH YORKSHIRE DN5 7BZ

View Document (might not be available)

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document (might not be available)

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document (might not be available)

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR AH CHAN

View Document (might not be available)

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRISON / 20/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DARWIN / 20/04/2010

View Document (might not be available)

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AH SEE ELAINE CHAN / 20/04/2010

View Document (might not be available)

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

21/08/0921 August 2009 MEMORANDUM OF ASSOCIATION

View Document (might not be available)

28/07/0928 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

10/07/0910 July 2009 DIRECTOR APPOINTED LYNNE DARWIN

View Document (might not be available)

10/07/0910 July 2009 DIRECTOR APPOINTED AH SEE ELAINE CHAN

View Document (might not be available)

08/07/098 July 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document (might not be available)

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information