BUILDING SERVICES CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Cessation of Robert Peter Philip Evans as a person with significant control on 2025-05-06 |
10/03/2510 March 2025 | Director's details changed for Timothy Mark Jones on 2025-03-09 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
10/03/2510 March 2025 | Change of details for Mr Timothy Mark Jones as a person with significant control on 2025-03-10 |
06/03/256 March 2025 | Secretary's details changed for Timothy Mark Jones on 2025-03-05 |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
25/01/2425 January 2024 | Appointment of Mrs Joanne Jones as a director on 2024-01-25 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Change of details for Mr Timothy Mark Jones as a person with significant control on 2020-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/12/2026 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/11/1814 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK JONES / 01/01/2012 |
20/03/1220 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARK JONES / 01/01/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK JONES / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER PHILIP EVANS / 23/02/2010 |
20/01/1020 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM CASTLE HOUSE KINGSWAY FFORESTFACH SWANSEA WEST GLAMORGAN SA5 4DL |
27/02/0927 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/02/0824 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/09/0719 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0728 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
12/03/0212 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
09/07/019 July 2001 | |
09/07/019 July 2001 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: NORTHGATE BUILDINGS KINGSWAY BUSINESS CENTRE FFORESTFACH SWANSEA WEST GLAMORGAN SA5 4DL |
07/03/017 March 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/10/006 October 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
20/04/9920 April 1999 | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS |
27/01/9927 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
05/03/985 March 1998 | RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS |
08/12/978 December 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
12/05/9712 May 1997 | RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS |
31/01/9731 January 1997 | ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03 |
18/05/9618 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/963 April 1996 | NEW DIRECTOR APPOINTED |
03/04/963 April 1996 | DIRECTOR RESIGNED |
03/04/963 April 1996 | |
03/04/963 April 1996 | NEW DIRECTOR APPOINTED |
03/04/963 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/963 April 1996 | SECRETARY RESIGNED |
03/04/963 April 1996 | REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING BERKSHIRE RG10 9TU |
20/02/9620 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING SERVICES CONTROLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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