EXEMPLAR BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 527 Victoria Road Ruislip HA4 0HA on 2022-10-07

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Annual accounts for year ending 14 Feb 2022

View Accounts

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WALSH / 31/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN WALSH / 31/03/2021

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WALSH / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN WALSH / 20/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WALSH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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