CAINS BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Change of share class name or designation

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STEVEN THATCHER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRENCE CAINS / 23/06/2013

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 12 FROG LANE HULLAVINGTON CHIPPENHAM SN14 6DX

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER COLE

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY JONES / 01/01/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COLE / 01/01/2011

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 CHANGE CORPORATE AS DIRECTOR

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRENCE CAINS / 18/05/2010

View Document

18/05/0918 May 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