BUILDING SERVICES DIVISION LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-07-01

View Document

02/10/252 October 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-07-01

View Document

01/07/251 July 2025 Annual accounts for year ending 01 Jul 2025

View Accounts

13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from Coveney Nicholls the Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to C/O Clever Accounts, Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2024-03-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Director's details changed for Mrs Naomi Marie Foster on 2023-07-10

View Document

11/07/2311 July 2023 Director's details changed for Mr Stewart Paul Foster on 2023-07-10

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PAUL FOSTER / 20/05/2016

View Document

20/05/1620 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PAUL FOSTER / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI MARIE FOSTER / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI MARIE FOSTER / 20/05/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI MARIE FOSTER / 20/05/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI MARIE FOSTER / 20/05/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS NAOMI MARIE FOSTER

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY LYNN SIMS

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MRS NAOMI MARIE FOSTER

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD

View Document

27/02/1327 February 2013 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PAUL FOSTER / 08/05/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR SIMS & CO

View Document

05/07/105 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN FRANCIS SIMS / 08/05/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 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