BUILDING CONTROLS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Daniel John Plummer on 2023-01-31

View Document

02/01/242 January 2024 Change of details for Mr Daniel John Plummer as a person with significant control on 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Notification of Daniel Plummer as a person with significant control on 2022-08-02

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Neil Fuller on 2022-10-29

View Document

14/11/2214 November 2022 Change of details for Mrs Ewa Fuller as a person with significant control on 2022-10-29

View Document

14/11/2214 November 2022 Change of details for Mr Neil Fuller as a person with significant control on 2022-10-29

View Document

29/10/2229 October 2022 Registered office address changed from Lemon Cottage Blisland Bodmin PL30 4JD England to Sturta Sweetshouse Bodmin PL30 5AP on 2022-10-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

27/07/2127 July 2021 Change of details for Mr Neil Fuller as a person with significant control on 2021-07-15

View Document

27/07/2127 July 2021 Secretary's details changed for Ewa Grazyna Fuller on 2021-07-15

View Document

27/07/2127 July 2021 Director's details changed for Mr Neil Fuller on 2021-07-15

View Document

27/07/2127 July 2021 Change of details for Mrs Ewa Fuller as a person with significant control on 2021-07-15

View Document

27/07/2127 July 2021 Registered office address changed from 6 Kenyons West Horsley Leatherhead Surrey KT24 6HX to Lemon Cottage Blisland Bodmin PL30 4JD on 2021-07-27

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL FULLER / 14/05/2018

View Document

04/12/184 December 2018 14/05/18 STATEMENT OF CAPITAL GBP 4

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS EWA FULLER / 14/05/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

18/05/1818 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 2

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FULLER / 02/12/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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