MAINTAINED BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Registered office address changed from 70 Angel Hill Sutton SM1 3EW England to 17 Station Road Sutton SM2 6BX on 2025-03-06

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Change of details for Synergy Trading Group Limited as a person with significant control on 2018-10-15

View Document

19/07/2119 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-05-07

View Document

16/07/2116 July 2021 Change of details for Synergy Trading Group Limited as a person with significant control on 2021-05-07

View Document

09/07/219 July 2021 Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England to 70 Angel Hill Sutton SM1 3EW on 2021-07-09

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Statement of capital on 2021-06-14

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SANDERSON

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR GARETH WESTERBY

View Document

11/11/1911 November 2019 CESSATION OF DANIEL SANDERSON AS A PSC

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / SYNERGY TRADING GROUP LIMITED / 15/10/2018

View Document

15/10/1815 October 2018 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