BUILDING SERVICES (YORKSHIRE) LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-07-31 |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
14/04/2514 April 2025 | Confirmation statement made on 2025-01-11 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-01-11 with no updates |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-07-31 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-01-11 with no updates |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD GOULDER |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MCNICHOLAS |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR ANDREW JOHN MCNICHOLAS |
10/01/1910 January 2019 | CESSATION OF RICHARD EDWARD HARDY AS A PSC |
20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD HARDY |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDY |
03/10/183 October 2018 | DIRECTOR APPOINTED MR MICHAEL RICHARD GOULDER |
03/10/183 October 2018 | CESSATION OF RICHARD EDWARD HARDY AS A PSC |
02/10/182 October 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 4 HIGH STREET HANGING HEATON BATLEY WF17 6DX UNITED KINGDOM |
11/07/1711 July 2017 | 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