BUILDING SERVICES (WEYMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Change of details for Building Services Holdings Limited as a person with significant control on 2023-07-20

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 CESSATION OF CELIA JEAN CLISSOLD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING SERVICES HOLDINGS LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLISSOLD

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER CLISSOLD / 30/06/2012

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT ENGLAND

View Document

12/07/1212 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 743-REG DEB

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CELIA JEAN CLISSOLD / 30/06/2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CELIA JEAN CLISSOLD / 30/06/2012

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR JONATHAN ANDREW CLISSOLD

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGERS CLISSOLD / 31/03/2010

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 743-REG DEB

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA JEAN CLISSOLD / 31/03/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT UNITED KINGDOM

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM UNIT 2, AVON COURT, AVON CLOSE GRANBY INDUSTRIL ESTATE WEYMOUTH DORSET DT4 9UX

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

13/03/9113 March 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: THE WILSON BUILDING 1, CURTAIN ROAD LONDON EC2A 3JX

View Document

15/09/8915 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 10 FREDERICK PLACE WEYMOUTH DORSET DT4 8HW

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: 81 FORTUNESWELL PORTLAND DORSET DT5 1LY

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