CONCEPT BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 7 GROVELEY HOUSE WOODBERRY DOWN ESTATE SEVEN SISTERS ROAD, MANOR HOUSE LONDON N4 1QJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

11/09/1511 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ADEFUNKE JUSTINA ADEJORI / 07/12/2010

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BOSEDE ADEJORI / 07/12/2010

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINA ADEFUNKE ADEJORI / 07/12/2009

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ADEFUNKE JUSTINA ADEJORI / 07/12/2009

View Document

13/09/1213 September 2012 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BOSEDE ADEJORI / 07/12/2009

View Document

23/06/1223 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ABU SEIDU

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED EMMANUEL ENIOLORUNDA ADEJORI

View Document

11/06/1011 June 2010 Annual return made up to 27 November 2007 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 27 November 2008 with full list of shareholders

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ADEJORI / 24/02/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ADEJORI / 24/02/2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED JUSTINA ADEFUNKE ADEJORI

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTING REF. DATE SHORT FROM 09/04 TO 31/03

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 21 FIELD ROAD FOREST GATE LONDON E7 9DW

View Document

23/12/9223 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 09/04

View Document

07/12/907 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/907 December 1990 Incorporation

View Document


More Company Information