KRIS-BUD BUILDING SERVICE LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 107 Queensway Heald Green Cheadle SK8 3HG England to 27 Hollyhedge Road Manchester M22 8HW on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Krzysztof Lesniewski as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Krzysztof Lesniewski on 2023-12-01

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Registered office address changed from 6 Biddall Drive Manchester M23 1PF England to 107 Queensway Heald Green Cheadle SK8 3HG on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Krzysztof Lesniewski on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Krzysztof Lesniewski as a person with significant control on 2023-04-27

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

08/10/228 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

19/10/2119 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

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

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

18/03/1718 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 82 GREENBROW ROAD MANCHESTER M23 2ET

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF LESNIEWSKI / 01/10/2016

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

01/05/151 May 2015 DIRECTOR APPOINTED MR KRZYSZTOF LESNIEWSKI

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF LESNIEWSKI

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR KRZYSZTOF LESNIEWSKI

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF LESNIEWSKI

View Document

13/02/1513 February 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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