CONCEPT BUILDING SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Richard Peter Mulholland on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

01/11/211 November 2021 Change of details for Service Solutions Group Limited as a person with significant control on 2021-04-20

View Document

05/08/215 August 2021 Termination of appointment of Steven Richard Charnock as a director on 2021-08-02

View Document

05/08/215 August 2021 Appointment of Mr Darren John Griffin as a director on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Andrew William Walmsley as a director on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SOLUTIONS HOUSE FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR STEVEN RICHARD CHARNOCK

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN GRIFFIN

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM SIMMS

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MULHOLLAND

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR RICHARD PETER MULHOLLAND

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WALMSLEY

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR RICHARD PETER MULHOLLAND

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOOTH

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/05/2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARNOCK

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL SIMMS / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS BOOTH / 31/05/2011

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 31/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 31/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC FRANCIS BOOTH / 31/10/2009

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM WOBURN FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 12 THE PARKS HAYDOCK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0JQ UNITED KINGDOM

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRIFFIN / 08/12/2008

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ADAM MICHAEL SIMMS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM WOBURN FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SUITE 4 THE PRINTWORKS, HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WA

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALMSLEY / 19/06/2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED STEVEN RICHARD CHARNOCK

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATE, DIRECTOR MARK USHER LOGGED FORM

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK USHER

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: SUITE 4 RIBBLE VALLEY ENT CENT BARROW CLITHEROE LANCASHIRE BB7 9WA

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 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