HOUSE BUILD SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 124 City Road London EC1V 2NX England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2025-05-22

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Statement of affairs

View Document

23/12/2423 December 2024 Second filing of Confirmation Statement dated 2024-09-21

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-21 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Rishika Thakuri as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Upendra Thakuri as a director on 2024-12-16

View Document

18/04/2418 April 2024 Termination of appointment of Amarprit Kaur Rayat as a director on 2024-04-18

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Notification of Upendra Thakuri as a person with significant control on 2022-11-05

View Document

05/11/225 November 2022 Termination of appointment of Manju Khaling Rai as a director on 2022-11-02

View Document

05/11/225 November 2022 Cessation of Manju Khaling Rai as a person with significant control on 2022-11-02

View Document

07/10/227 October 2022 Change of details for Mrs Manju Khaling Rai as a person with significant control on 2022-09-21

View Document

26/09/2226 September 2022 Director's details changed for Mrs Amarprit Kaur Rayat on 2022-09-25

View Document

26/09/2226 September 2022 Director's details changed for Mrs Rishika Thakuri on 2022-09-25

View Document

25/09/2225 September 2022 Director's details changed for Mrs Rishika Thakuri on 2022-09-10

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

23/02/2223 February 2022 Registered office address changed from 19 Dawney Close Aylesbury HP19 9PS England to Office 2610 182-184 High Street North East Ham E6 2JA on 2022-02-23

View Document

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

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

12/10/2112 October 2021 Notification of Manju Khaling Rai as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Manju Khaling Rai as a director on 2021-10-10

View Document

24/09/2124 September 2021 Termination of appointment of Manju Khaling Rai as a secretary on 2021-09-22

View Document

24/09/2124 September 2021 Cessation of Manju Khaling Rai as a person with significant control on 2021-09-22

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM 27 MARLBOROUGH ROAD WATFORD WD18 0QD UNITED KINGDOM

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/12/1612 December 2016 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