BUILDING SERVICES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Total exemption full accounts made up to 2025-04-05 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with updates |
28/04/2528 April 2025 | Change of details for Mr Daniel Price as a person with significant control on 2025-04-28 |
28/04/2528 April 2025 | Notification of Gcc Future Limited as a person with significant control on 2024-06-28 |
28/04/2528 April 2025 | Notification of Deborah Price as a person with significant control on 2024-06-28 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
21/05/2421 May 2024 | Appointment of Mrs Deborah Price as a director on 2024-04-01 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2120 July 2021 | Cessation of Raymond Joseph Wood as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Cessation of Norwood Consultants Limited as a person with significant control on 2021-07-20 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR JOHN JAMES CONAGHAN |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORRIS |
18/10/1618 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
03/05/163 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PRICE / 01/10/2009 |
08/07/098 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
23/04/0823 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/12/075 December 2007 | £ NC 101/200 31/10/07 |
05/12/075 December 2007 | £ NC 100/101 02/05/06 |
05/12/075 December 2007 | NC INC ALREADY ADJUSTED 02/05/06 |
05/12/075 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/07/0721 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/07/0618 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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