SELFBUILD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Registered office address changed from 23 Brendale Avenue Newcastle upon Tyne NE5 5NP England to 13 Coldstream Drive Winlaton Blaydon-on-Tyne NE21 6PP on 2025-02-04 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
22/03/1922 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CALVERT THOMPSON |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
20/04/1820 April 2018 | 29/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALVERT THOMPSON / 01/08/2015 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALVERT THOMPSON / 01/08/2015 |
18/07/1618 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
07/07/157 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 29 June 2014 |
22/07/1422 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
29/06/1429 June 2014 | Annual accounts for year ending 29 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 29 June 2013 |
29/08/1329 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts for year ending 29 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 29 June 2012 |
23/07/1223 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts for year ending 29 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 29 June 2011 |
11/07/1111 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 29 June 2010 |
28/03/1128 March 2011 | PREVSHO FROM 30/06/2010 TO 29/06/2010 |
28/07/1028 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
28/07/1028 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA CHRISTENE THOMPSON / 30/06/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CALVERT THOMPSON / 30/06/2010 |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMPSON |
02/07/092 July 2009 | DIRECTOR APPOINTED MARK CALVERT THOMPSON |
02/07/092 July 2009 | SECRETARY APPOINTED ANGELA CHRISTENE THOMPSON |
02/07/092 July 2009 | DIRECTOR APPOINTED GEORGE CALVERT THOMPSON |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND |
02/07/092 July 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME |
30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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