CIRENCESTER BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

28/04/2428 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/10/222 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ROBERT WALSH

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WALSH

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EDMONDS

View Document

09/07/199 July 2019 CESSATION OF ELIZABETH LOUISE EDMONDS AS A PSC

View Document

04/07/194 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 380

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 58 OLD MILL WAY WESTON VILLAGE WESTON-SUPER-MARE BS24 7DD UNITED KINGDOM

View Document

08/03/198 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON REAY

View Document

11/08/1711 August 2017 CESSATION OF SIMON REAY AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LOUISE EDMONDS

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MISS ELIZABETH LOUISE EDMONDS

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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