CUSTOM BUILDING SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

20/02/2320 February 2023 Change of details for Mr Stephen Dean Jagger as a person with significant control on 2023-02-17

View Document

20/02/2320 February 2023 Registered office address changed from Champion Chartered Accountants 1 Worsley Court High Street Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Steven Dean Jagger on 2023-02-17

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/04/2130 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DEAN JAGGER

View Document

04/03/204 March 2020 CESSATION OF ROBERT KEITH ANDERSON AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM CUSTOM BUILDING SOLUTIONS MARGARET STREET ASHTON-UNDER-LYNE OL7 0QQ ENGLAND

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR STEVEN DEAN JAGGER

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 86 NURSERY ROAD CHEADLE HULME CHEADLE SK8 6HL UNITED KINGDOM

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information