BUILDING TECHNOLOGY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY SHARON BROOKES

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032113940003

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032113940004

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032113940003

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MRS SHARON ANNE BROOKES

View Document

20/07/1720 July 2017 CESSATION OF DEAN ALLAN BROOKES AS A PSC

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BLOWER

View Document

20/07/1720 July 2017 CESSATION OF PAUL BLOWER AS A PSC

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BLOWER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BTS SERVICES GROUP LIMITED

View Document

20/07/1720 July 2017 CESSATION OF GRAHAM PAUL SPARK AS A PSC

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 ALTER ARTICLES 26/04/2017

View Document

17/02/1717 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ALLAN BROOKES / 12/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL SPARK / 12/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOWER / 12/06/2010

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/07/0926 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 BONUS ISSUE 100 A £1 11/02/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 BONUS ISSUE 300 £1 11/02/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: UNIT 2 THE BRIDGEWATER CENTRE ROBSON AVENUE URMSTON MANCHESTER M41 7TE

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9710 September 1997 NC INC ALREADY ADJUSTED 18/07/97

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 ALTER MEM AND ARTS 18/07/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 9 CROOKHALGH AVENUE WORSTHORNE BURNLEY LANCASHIRE BB10 3JL

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 16/07/96

View Document

29/07/9629 July 1996 COMPANY NAME CHANGED PREMBIRD SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/07/96

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/06/9612 June 1996 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