S3 BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Saimir Malaj as a person with significant control on 2025-07-01

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Saimir Malaj on 2025-07-01

View Document

06/08/256 August 2025 NewRegistered office address changed from 72 Bluebell Close Flitwick Bedford MK45 1NR England to 12 Blackbird Close Flitwick Bedford MK45 1SB on 2025-08-06

View Document

06/08/256 August 2025 NewChange of details for Mrs Izabela Kamila Malaj as a person with significant control on 2025-07-01

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MISS IZABELA KAMILA ZABLOTNIA / 22/06/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR SAIMIR MALAJ / 01/08/2018

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZABELA KAMILA ZABLOTNIA

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAIMIR MALAJ / 09/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 33 GATESHEAD ROAD BOREHAMWOOD WD6 4NH ENGLAND

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIMIR MALAJ / 09/04/2019

View Document

04/01/194 January 2019 01/03/18 STATEMENT OF CAPITAL GBP 1

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM C/O ALB ACCOUNTING LTD 84 UXBRIDGE ROAD LONDON W13 8RA

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIMIR MALAJ / 14/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAIMIR MALAJ / 14/06/2018

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/03/1728 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

20/12/1520 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAIMIR MALAJ / 01/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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