SUCCESS DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from PO Box HP13 6LW 16 Crendon Street High Wycombe HP13 6LW England to 16 Crendon Street High Wycombe HP13 6LW on 2022-01-18

View Document

17/01/2217 January 2022 Registered office address changed from 71 Haven Lane London W5 2HZ England to PO Box HP13 6LW 16 Crendon Street High Wycombe HP13 6LW on 2022-01-17

View Document

11/11/2111 November 2021 Registration of charge 094429380003, created on 2021-11-05

View Document

10/11/2110 November 2021 Satisfaction of charge 094429380002 in full

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

22/11/1822 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 1

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ROLAND MAHILAJ

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR NOEL FITZGERALD REBELLO

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 7 SHEPHERDS FOLD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6XZ UNITED KINGDOM

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094429380001

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1517 February 2015 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