PRINCIPLE BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Registration of charge 069338210002, created on 2024-04-22 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Satisfaction of charge 069338210001 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Resolutions |
06/04/226 April 2022 | Resolutions |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069338210001 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/08/1713 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
13/08/1713 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MOORE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
23/08/1623 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
21/09/1521 September 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES MOORE / 18/03/2013 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 51 ROBIN PLACE NETLEY ABBEY SOUTHAMPTON SO31 5HY UNITED KINGDOM |
29/07/1329 July 2013 | SAIL ADDRESS CHANGED FROM: 51 ROBIN PLACE NETLEY ABBEY SOUTHAMPTON SO31 5HY ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
05/09/125 September 2012 | SAIL ADDRESS CHANGED FROM: 76 WOOLSTON ROAD NETLEY ABBEY SOUTHAMPTON SO31 5FJ ENGLAND |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 51 ROBIN PLACE NETLEY ABBEY SOUTHAMPTON SO31 5HY UNITED KINGDOM |
05/09/125 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES MOORE / 26/08/2011 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 76 WOOLSTON ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5FJ ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/08/1027 August 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
27/08/1027 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 3 WAVERLEY AVENUE NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO315AR |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES MOORE / 15/06/2010 |
26/08/1026 August 2010 | SAIL ADDRESS CREATED |
17/08/0917 August 2009 | APPOINTMENT TERMINATE, DIRECTOR TODD NICHOLAS MOORE LOGGED FORM |
17/08/0917 August 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES KEITH MOORE LOGGED FORM |
15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINCIPLE BUILDING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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