GROWTH BUILDER SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Cessation of Adam James Hill as a person with significant control on 2023-09-30 |
03/10/233 October 2023 | Appointment of Mrs Janice Hartley as a director on 2023-09-30 |
03/10/233 October 2023 | Termination of appointment of Vibeke Palsgaard Hill as a director on 2023-09-30 |
03/10/233 October 2023 | Cessation of Vibeke Palsgaard Hill as a person with significant control on 2023-09-30 |
03/10/233 October 2023 | Termination of appointment of Adam James Hill as a director on 2023-09-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
03/10/233 October 2023 | Notification of Janice Hartley as a person with significant control on 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
26/03/2226 March 2022 | Termination of appointment of Janice Hartley as a director on 2022-03-13 |
26/03/2226 March 2022 | Notification of Adam James Hill as a person with significant control on 2022-03-13 |
26/03/2226 March 2022 | Appointment of Mrs Vibeke Palsgaard Hill as a director on 2022-03-13 |
26/03/2226 March 2022 | Appointment of Mr Adam James Hill as a director on 2022-03-13 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR VIBEKE HILL |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM HILL |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM HILL |
18/06/1818 June 2018 | DIRECTOR APPOINTED MRS JANICE HARTLEY |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | DIRECTOR APPOINTED MR ADAM JAMES HILL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
20/01/1720 January 2017 | COMPANY NAME CHANGED AUSTRALIAN INTERNATIONAL SOLUTIONS LTD CERTIFICATE ISSUED ON 20/01/17 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/08/1529 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIBEKE PALSGAARD HILL / 20/12/2014 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
10/10/1410 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
08/10/148 October 2014 | PREVSHO FROM 08/04/2014 TO 31/03/2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
08/04/148 April 2014 | PREVEXT FROM 31/03/2014 TO 08/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
18/03/1318 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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