BUILDING SOLUTIONS (SOUTH EAST) LIMITED

Company Documents

DateDescription
25/03/2225 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

28/07/1828 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SCOTT

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ROSEMARY FRANKLIN / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR PAUL SOTT

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SOTT / 13/03/2017

View Document

30/11/1630 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 23 MOYLE CLOSE GILLINGHAM KENT ME8 9RH ENGLAND

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 295 HIGH STREET RAINHAM GILLINGHAM KENT ME8 8DS

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ANDREW PAUL COPE

View Document

27/06/1427 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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