URBANSTYLE 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 |
|---|---|
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Notification of Paul Banks as a person with significant control on 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-06 with updates |
| 01/04/221 April 2022 | Withdrawal of a person with significant control statement on 2022-04-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
| 03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
| 02/07/212 July 2021 | Confirmation statement made on 2021-03-06 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079777630003 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079777630003 |
| 13/01/1813 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079777630001 |
| 13/01/1813 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079777630002 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | DIRECTOR APPOINTED MR FREDERICK CLARKE |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/10/1612 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079777630001 |
| 05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079777630002 |
| 19/05/1619 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/07/1515 July 2015 | DISS40 (DISS40(SOAD)) |
| 14/07/1514 July 2015 | FIRST GAZETTE |
| 13/07/1513 July 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1413 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/04/1322 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 17 MEDALLS PATH STEVENAGE HERTFORDSHIRE SG2 9DX UNITED KINGDOM |
| 06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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