BUILDING SOLUTIONS CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

29/09/2329 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

11/05/2311 May 2023 Registered office address changed from The Office Grange Cottage Nantyderry Abergavenny NP7 9DF Wales to 23 Titian Road Hove BN3 5QR on 2023-05-11

View Document

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

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BARKER / 05/11/2020

View Document

04/11/204 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM 3-4 WESTBOURNE GROVE HOVE EAST SUSSEX BN3 5PJ

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/01/1631 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/11/1316 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, SECRETARY TINA BARKER

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BARKER / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 3-4 WESTBOURNE GROVE HOVE EAST SUSSEX BN3 5PJ UNITED KINGDOM

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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