SYSTEM BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/01/258 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Notification of Ivan Spasov Palashev as a person with significant control on 2024-04-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/02/2226 February 2022 Appointment of Mr Ivan Spasov Palashev as a director on 2021-12-17

View Document

31/01/2231 January 2022 Termination of appointment of Susanne Rosa Orsi as a director on 2021-12-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Registered office address changed from 29 Salisbury House System Building Services Ltd Office 804-806 Moorgate, London EC2M 5QQ England to Office 804-806, Salisbury House 29 Finsbury Circus Moorgate London EC2M 5QQ on 2021-06-16

View Document

14/06/2114 June 2021 Registered office address changed from Unit 12 Chancerygate 33 Tallon Road Hutton Brentwood CM13 1TE England to 29 Salisbury House System Building Services Ltd Office 804-806 Moorgate, London EC2M 5QQ on 2021-06-14

View Document

08/03/218 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT 12 CHANCERYGATE 33 TALLON ROAD HUTTON BRENTWOOD CM13 1TE ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR KLEDIS PERAJ

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM UNIT 12 CHANCERYGATE 33 TALLON ROAD HUTTON BRENTWOOD CM13 1TE ENGLAND

View Document

19/03/2019 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 51 TALLON ROAD HUTTON BRENTWOOD ESSEX CM13 1TG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR EMYR JAMES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY BABAR ALI

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR BRIAN MICHIE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS SUSANNE ORSI

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELCHER

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALF

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR BABAR ALI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 DIRECTOR APPOINTED MR EMYR WYN JAMES

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH METCALF / 01/01/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHIE / 01/01/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM ROBERTS YARD LUNN LANE BEAL GOOLE DN14 0SE

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR KLEDIS PERAJ

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080928330001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR BRIAN MICHIE

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY BLECHER

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BLECHER / 23/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 7 GRAYSHON DRIVE WIBSEY BRADFORD BD6 1QF ENGLAND

View Document

01/06/121 June 2012 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