MALCOLM 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
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

24/06/2424 June 2024 Secretary's details changed for Mrs Tanya Maria Barrett on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Cameron Edwin Malcolm on 2024-06-24

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

27/09/2327 September 2023 Change of details for Mr Hamanvir Singh Manak as a person with significant control on 2023-09-27

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Change of details for Mr Hamanvir Singh Manak as a person with significant control on 2023-09-06

View Document

01/09/231 September 2023 Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 2023-09-01

View Document

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

View Accounts

21/02/2321 February 2023 Secretary's details changed for Mrs Tanya Maria Barrett on 2023-02-21

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Cameron Edwin Malcolm on 2021-11-17

View Document

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

View Accounts

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMANVIR SINGH MANAK

View Document

01/04/201 April 2020 CESSATION OF RAJBIR SINGH MANAK AS A PSC

View Document

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

View Accounts

26/03/2026 March 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/03/2026 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 100

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAJBIR MANAK

View Document

25/03/2025 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 25

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR CAMERON EDWIN MALCOLM

View Document

24/03/2024 March 2020 COMPANY NAME CHANGED STANMORE BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/12/1913 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

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MRS TANYA MARIA BARRETT

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBIR SINGH MANAK / 20/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TANYA MARIA BARRETT / 20/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR RAJBIR SINGH MANAK / 20/11/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/04/185 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

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

View Accounts

21/04/1721 April 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