AMAZON BUILDING SOLUTIONS LTD

Company Documents

DateDescription
09/03/259 March 2025 Director's details changed for Mr Virgil Szilagyi-Ruggins on 2025-03-09

View Document

09/03/259 March 2025 Director's details changed for Mr Zsolt Vincze on 2025-03-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

26/10/2426 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Director's details changed for Mr Zsolt Vincze on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Mr Virgil Szilagyi-Ruggins as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

17/11/2317 November 2023 Director's details changed for Mr Virgil Szilagyi-Ruggins on 2023-11-17

View Document

13/11/2313 November 2023 Registered office address changed from 137a South Coast Road Peacehaven East Sussex BN10 8PA England to 126 Rowe Avenue North Peacehaven BN10 7QR on 2023-11-13

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

27/10/2227 October 2022 Change of details for Mr Virgil Szilagyi-Ruggins as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Virgil Szilagyi-Ruggins on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from Pittodrie De Courcel Road Brighton East Sussex BN2 5TF England to 137a South Coast Road Peacehaven East Sussex BN10 8PA on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Zsolt Vincze on 2022-10-26

View Document

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

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 159 MACKIE AVENUE BRIGHTON BN1 8SE ENGLAND

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR VIRGIL SZILAGYI-RUGGINS / 10/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM RIVERSIDE FARM LEWES ROAD PIDDINGHOE NEWHAVEN EAST SUSSEX BN9 9AH

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT VINCZE / 10/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL SZILAGYI-RUGGINS / 10/01/2020

View Document

10/01/2010 January 2020 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ZSOLT VINCZE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ZSOLT VINCZE

View Document

12/10/1712 October 2017 CESSATION OF ZSOLT VINCZE AS A PSC

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/04/1728 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/01/1613 January 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ZSOLT VINCZE

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ZSOLT VINCZE

View Document

17/11/1417 November 2014 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