NATIONAL BUILDING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 08/08/248 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 17/05/2417 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 20/02/2420 February 2024 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Padeswood Lodge Chester Road Padeswood Mold CH7 4JF on 2024-02-20 |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-08-01 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 28/05/2328 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 13/02/2313 February 2023 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-02-13 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 05/05/225 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
| 05/05/225 May 2022 | Cessation of Jason David Lee as a person with significant control on 2020-01-01 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/04/2115 April 2021 | APPOINTMENT TERMINATED, DIRECTOR JASON LEE |
| 15/04/2115 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 12/12/2012 December 2020 | DISS40 (DISS40(SOAD)) |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/05/2028 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 11/08/1511 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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