STABILIS BUILDING 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 |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
15/10/2415 October 2024 | Registered office address changed from Tolgate Cottage 519 Red Hill Wateringbury Maidstone Kent ME18 5BN England to Tollgate Cottage Red Hill Wateringbury Maidstone Kent ME18 5BN on 2024-10-15 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-01-31 |
15/10/2415 October 2024 | Secretary's details changed for Lisa Marie Bell on 2024-10-15 |
15/10/2415 October 2024 | Director's details changed for Mr Thomas Bell on 2024-10-15 |
15/10/2415 October 2024 | Director's details changed for Mr Thomas Bell on 2024-10-15 |
14/08/2414 August 2024 | Change of details for Mr Thomas Bell as a person with significant control on 2024-08-12 |
14/08/2414 August 2024 | Director's details changed for Mr Thomas Bell on 2024-08-12 |
14/08/2414 August 2024 | Secretary's details changed for Lisa Marie Bell on 2024-08-12 |
14/08/2414 August 2024 | Registered office address changed from 4 Niven Close Wainscott Rochester Kent ME3 8BS to 519 Tollgate Cottages Wateringbury Maidstone Kent ME18 5BN on 2024-08-14 |
14/08/2414 August 2024 | Registered office address changed from 519 Tollgate Cottages Wateringbury Maidstone Kent ME18 5BN England to Tolgate Cottage 519 Red Hill Wateringbury Maidstone Kent ME18 5BN on 2024-08-14 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-01-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
13/10/2113 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
24/10/1624 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/12/152 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/12/142 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/11/1225 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/10/1027 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BELL / 14/10/2009 |
21/10/0921 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
26/01/0926 January 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM CHARTER HOUSE 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL |
20/02/0820 February 2008 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | SECRETARY RESIGNED |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
13/11/0613 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0525 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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