BUILDING SUPPORT SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

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

View Accounts

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

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

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

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

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/05/142 May 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN BULL / 02/10/2009

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G C SECRETARIAL SERVICES LIMITED / 02/10/2009

View Document

09/03/109 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 ALTER MEMORANDUM 15/01/2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

15/01/0915 January 2009 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