MICHAEL H BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

01/10/251 October 2025 NewNotification of Maria Magdalena Hodorog as a person with significant control on 2025-10-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Amended micro company accounts made up to 2022-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL to 427 Prestwick Road Watford WD19 6UL on 2022-03-30

View Document

22/12/2122 December 2021 Registered office address changed from 427 Prestwick Road Watford WD19 6UL to 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL on 2021-12-22

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/05/2129 May 2021 Satisfaction of charge 055831570003 in full

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055831570001

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055831570002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055831570003

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055831570002

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055831570001

View Document

05/11/155 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CLAUDIU HODOROG / 18/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 6 HELLEN WAY WATFORD WD19 6HW ENGLAND

View Document

28/08/1428 August 2014 Registered office address changed from , 6 Hellen Way, Watford, WD19 6HW, England to 427 Prestwick Road Watford WD19 6UL on 2014-08-28

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA MAGDALENA HODOROG / 18/08/2014

View Document

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 30 SHAFTESBURY AVENUE SOUTH HARROW HARROW MIDDX HA2 0PH

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIA MAGDALENA HODOROG / 01/11/2013

View Document

13/11/1313 November 2013 Registered office address changed from , 30 Shaftesbury Avenue, South Harrow, Harrow, Middx, HA2 0PH on 2013-11-13

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI CLAUDIU HODOROG / 01/11/2013

View Document

05/11/135 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI CLAUDIU HODOROG / 05/10/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Registered office address changed from , 23 Abbott Close, Northolt, Middx, UB5 5TN on 2010-11-25

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI CLAUDIU HODOROG / 02/08/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA MAGDALENA IRIMIA / 02/08/2010

View Document

25/11/1025 November 2010 05/10/10 NO CHANGES

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 23 ABBOTT CLOSE NORTHOLT MIDDX UB5 5TN

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 05/10/09 NO CHANGES

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 12 KEATS AVENUE LONDON E16 1TW

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI HODOROG / 01/05/2009

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA IRIMIA / 01/05/2009

View Document

18/05/0918 May 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/077 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 179 BARRIER POINT ROAD SILVERTOWN LONDON E16 2SE

View Document

21/03/0621 March 2006

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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