BUILDER MERCHANT SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 Registered office address changed to PO Box 4385, 12949522 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-28

View Document

28/07/2528 July 2025

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2023-10-31

View Document

13/01/2513 January 2025 Unaudited abridged accounts made up to 2022-10-31

View Document

13/10/2413 October 2024 Termination of appointment of Andreea Petrus as a director on 2024-08-01

View Document

13/10/2413 October 2024 Appointment of Mr Javed Khan as a director on 2024-08-01

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

13/10/2413 October 2024 Cessation of Andreea Petrus as a person with significant control on 2024-08-01

View Document

13/10/2413 October 2024 Termination of appointment of Manpreet Singh Khokhar as a director on 2024-08-01

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

09/03/249 March 2024 Registered office address changed from Twin Trees Farm Rowley Lane Wexham Slough SL3 6PB England to 5-7 Park Street Slough SL1 1PE on 2024-03-09

View Document

02/11/232 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/06/221 June 2022 Registered office address changed from , Membuery Business Park Lambourn Woodlands, Hungerford, RG17 7TJ, England to 5-7 Park Street Slough SL1 1PE on 2022-06-01

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/09/2117 September 2021 Registered office address changed from , 117 Bath Road SL13UW, Slough, SL1 3UW, England to 5-7 Park Street Slough SL1 1PE on 2021-09-17

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR MANPREET SINGH KHOKHAR

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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