PS BRICK BLOCK & HOME IMPROVEMENT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Cessation of Pawel Robert Spiewak as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Registered office address changed from 8 Palmer Court Chapmore End Ware SG12 0PR England to 223 Grasmere Avenue Wembley HA9 8TW on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mr Wieslaw Borgosz as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Pawel Robert Spiewak as a director on 2024-12-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Change of details for Mr Pawel Robert Spiewak as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 99 Mallards Rise Harlow CM17 9PN United Kingdom to 8 Palmer Court Chapmore End Ware SG12 0PR on 2023-03-13

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CESSATION OF ELIZA ANNA MALASZEWICZ AS A PSC

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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