BUILDING TECHNICAL SERVICES (NE) LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | Voluntary strike-off action has been suspended |
25/06/2425 June 2024 | Voluntary strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
13/06/2413 June 2024 | Termination of appointment of Susan Dobinson as a director on 2024-06-12 |
28/01/2428 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Micro company accounts made up to 2021-03-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY DOBINSON |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JAYNE GILHESPY |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GRANT GILHESPY |
16/01/1616 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/06/1520 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE DOBINSON |
04/06/154 June 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 205100 |
25/03/1525 March 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
16/01/1516 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
01/12/141 December 2014 | VARYING SHARE RIGHTS AND NAMES |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
24/01/1324 January 2013 | 11/12/12 STATEMENT OF CAPITAL GBP 125100 |
17/01/1317 January 2013 | ADOPT ARTICLES 14/12/2012 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
11/01/1211 January 2012 | ADOPT ARTICLES 30/12/2011 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOBINSON / 22/12/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT GILHESPY / 22/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOBINSON / 22/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOBINSON / 22/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOBINSON / 22/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DOBINSON / 22/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DOBINSON / 22/12/2009 |
10/03/0910 March 2009 | VARYING SHARE RIGHTS AND NAMES |
23/01/0923 January 2009 | DIRECTOR APPOINTED JAYNE DOBINSON |
22/12/0822 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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