MARTIN'S BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2024-09-01 with no updates |
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-02-28 |
07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/11/2315 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Termination of appointment of Carly Sarah Louise Locke as a secretary on 2022-02-09 |
08/02/238 February 2023 | Termination of appointment of Carly Sarah Louise Locke as a director on 2022-02-09 |
08/02/238 February 2023 | Termination of appointment of Martin Watson Young as a director on 2022-02-02 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2156210002 |
24/06/1924 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / CARLY SARAH LOUISE YOUNG / 24/06/2019 |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CARLY SARAH LOUISE YOUNG / 24/06/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS CARLY LCOKE / 01/02/2018 |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY LCOKE |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN YOUNG |
01/02/181 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/04/1428 April 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
09/04/139 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
06/01/116 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
06/01/116 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLY SARAH LOUISE YOUNG / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WATSON YOUNG / 23/02/2010 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
15/06/0915 June 2009 | DIRECTOR APPOINTED CARLY SARAH LOUISE YOUNG |
15/06/0915 June 2009 | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS |
05/05/095 May 2009 | APPOINTMENT TERMINATED SECRETARY RYAN YOUNG |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O BK&A 8 HIGH STREET ABERDOUR FIFE |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
05/11/075 November 2007 | NEW SECRETARY APPOINTED |
31/10/0731 October 2007 | NEW SECRETARY APPOINTED |
11/09/0711 September 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
19/04/0719 April 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
11/09/0611 September 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/061 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | PARTIC OF MORT/CHARGE ***** |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
05/03/025 March 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | NEW DIRECTOR APPOINTED |
12/02/0112 February 2001 | SECRETARY RESIGNED |
09/02/019 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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