BUILDING SERVICES & INDEPENDENT ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

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

View Accounts

26/02/2426 February 2024 Termination of appointment of Tony Sidwell as a director on 2024-02-09

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Registered office address changed from 84 Nunnery Lane York YO23 1AJ England to First Floor, Unit 4 Spring Valley Park Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-10-17 with updates

View Document

17/02/2217 February 2022 Appointment of Mr Tony Sidwell as a director on 2022-02-04

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 CESSATION OF CHLOE AMANDA MARNER AS A PSC

View Document

15/10/1915 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 120

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHLOE MARNER

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN HOLMES-RAWSON

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 84 NUNNERY LANE, YORK 84 NUNNERY LANE GROUND FLOOR YORK YORKSHIRE YO23 1AJ UNITED KINGDOM

View Document

15/10/1915 October 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MISS CHLOE AMANDA MARNER

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS KAREN MICHELLE HOLMES-RAWSON

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MICHELLE HOLMES-RAWSON

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE AMANDA MARNER

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MARNER / 05/08/2019

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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