BUILDING SOLUTIONS (EU) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of a voluntary liquidator

View Document

08/09/258 September 2025 NewRegistered office address changed from 12 Factory Hill Bourton Gillingham Dorset SP8 5FN United Kingdom to Apex Bulding 1 Water Vole Way Doncaster South Yorkshire DN4 5JP on 2025-09-08

View Document

08/09/258 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewStatement of affairs

View Document

01/09/251 September 2025 NewDirector's details changed for Miss Gemma Read on 2025-09-01

View Document

01/09/251 September 2025 NewRegistered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Factory Hill Bourton Gillingham Dorset SP8 5FN on 2025-09-01

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Sean Francis Dandy on 2025-09-01

View Document

11/10/2411 October 2024 Registration of charge 093754250001, created on 2024-10-04

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

12/04/2312 April 2023 Appointment of Miss Gemma Read as a director on 2023-04-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Change of details for Mr Sean Francis Dandy as a person with significant control on 2022-10-17

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

01/11/221 November 2022 Change of details for Cjm Discretionary Settlement 2019 as a person with significant control on 2022-10-17

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJM DISCRETIONARY SETTLEMENT 2019

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 12 FACTORY HILL BOURTON GILLINGHAM SP8 5FN ENGLAND

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 570 KINGSTON ROAD LONDON SW20 8DR ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS DANDY / 30/05/2019

View Document

30/05/1930 May 2019 SAIL ADDRESS CHANGED FROM: THE HOPKILN BURY COURT BENTLEY FARNHAM SURREY GU10 5LZ ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN DANDY

View Document

04/03/194 March 2019 CESSATION OF SAMANTHA ANNE LILLINGTON AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ANNE LILLINGTON

View Document

16/01/1916 January 2019 CESSATION OF SEAN FRANCIS DANDY AS A PSC

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 SAIL ADDRESS CREATED

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS DANDY / 16/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

12/02/1612 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 FIRST GAZETTE

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS DANDY / 10/06/2015

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR SEAN FRANCIS DANDY

View Document

22/03/1522 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN DANDY

View Document

22/03/1522 March 2015 DIRECTOR APPOINTED MR ANDREW MOORE

View Document

06/01/156 January 2015 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