BILLION BRICKS PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Confirmation statement made on 2024-10-18 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/11/231 November 2023 | Termination of appointment of Andrew Roger Parris as a director on 2023-10-24 |
01/11/231 November 2023 | Termination of appointment of Richard Parris as a director on 2023-10-24 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/05/2024 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
30/08/1830 August 2018 | CESSATION OF AFTAB JABBAR AS A PSC |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM CORONATION COURT LONSDALE STREET STOKE ON TRENT ST4 4DR ENGLAND |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR AFTAB JABBAR |
29/01/1829 January 2018 | 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