CHIN BUILDING SERVICE LTD

Company Documents

DateDescription
25/08/2525 August 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/03/2228 March 2022 Director's details changed for Mr Chinedu Ononuju Ilechukwu on 2022-03-21

View Document

28/03/2228 March 2022 Change of details for Mr Chinedu Ononuju Ilechukwu as a person with significant control on 2022-03-21

View Document

28/03/2228 March 2022 Registered office address changed from 25 Kimmeridge Road London SE9 4LD England to 47 Kinlet Road London SE18 3BZ on 2022-03-28

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 62 HERON HILL BELVEDERE DA17 5HF ENGLAND

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHINEDU ONONUJU ILECHUKWU / 15/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINEDU ONONUJU ILECHUKWU / 15/10/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/06/196 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHINEDU ONONUJU ILECHUKWU / 16/01/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM FLAT 36, RIVERHOPE MANSIONS HARLINGER STREET LONDON SE18 5SS UNITED KINGDOM

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINEDU ONONUJU ILECHUKWU / 16/01/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/07/1824 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

View Accounts

05/05/175 May 2017 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