BUILDING TECHNICAL SERVICES (NE) LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Termination of appointment of Susan Dobinson as a director on 2024-06-12

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/02/2213 February 2022 Micro company accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY DOBINSON

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE GILHESPY

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT GILHESPY

View Document

16/01/1616 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DOBINSON

View Document

04/06/154 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 205100

View Document

25/03/1525 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 11/12/12 STATEMENT OF CAPITAL GBP 125100

View Document

17/01/1317 January 2013 ADOPT ARTICLES 14/12/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 ADOPT ARTICLES 30/12/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOBINSON / 22/12/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT GILHESPY / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOBINSON / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DOBINSON / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOBINSON / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOBINSON / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DOBINSON / 22/12/2009

View Document

10/03/0910 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JAYNE DOBINSON

View Document

22/12/0822 December 2008 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