GROWTH BUILDER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Cessation of Adam James Hill as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Appointment of Mrs Janice Hartley as a director on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Vibeke Palsgaard Hill as a director on 2023-09-30

View Document

03/10/233 October 2023 Cessation of Vibeke Palsgaard Hill as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Adam James Hill as a director on 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Notification of Janice Hartley as a person with significant control on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from 88 Highlands Road Fareham Hampshire PO15 6JE to 10 Russell Drive Christchurch Dorset BH23 3PA on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

26/03/2226 March 2022 Termination of appointment of Janice Hartley as a director on 2022-03-13

View Document

26/03/2226 March 2022 Notification of Adam James Hill as a person with significant control on 2022-03-13

View Document

26/03/2226 March 2022 Appointment of Mrs Vibeke Palsgaard Hill as a director on 2022-03-13

View Document

26/03/2226 March 2022 Appointment of Mr Adam James Hill as a director on 2022-03-13

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR VIBEKE HILL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM HILL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM HILL

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS JANICE HARTLEY

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR APPOINTED MR ADAM JAMES HILL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED AUSTRALIAN INTERNATIONAL SOLUTIONS LTD CERTIFICATE ISSUED ON 20/01/17

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/08/1529 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIBEKE PALSGAARD HILL / 20/12/2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/10/148 October 2014 PREVSHO FROM 08/04/2014 TO 31/03/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/04/148 April 2014 PREVEXT FROM 31/03/2014 TO 08/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1318 March 2013 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