PREAH 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
17/09/2517 September 2025 NewAlterations to floating charge SC4780890002

View Document

15/09/2515 September 2025 NewAlterations to floating charge SC4780890001

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

30/08/2430 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

29/08/2429 August 2024 Termination of appointment of Katrina Hamilton as a director on 2024-07-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

08/11/238 November 2023 Appointment of Miss Katrina Hamilton as a director on 2023-11-07

View Document

06/11/236 November 2023 Termination of appointment of Craig Brown as a director on 2023-11-03

View Document

07/08/237 August 2023 Appointment of Mr Iain Hetherington as a director on 2023-06-19

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Previous accounting period shortened from 2023-05-29 to 2022-11-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-29

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Termination of appointment of Neil Hutchinson as a director on 2023-03-31

View Document

24/05/2324 May 2023 Change of details for Mr Gerard William Savage as a person with significant control on 2023-05-02

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

06/07/216 July 2021 Registered office address changed from Campbell House Newhouse Industrial Estate Newhouse Motherwell ML1 5FL Scotland to Campbell House First Floor Greenside Road M8 Central Business Park Newhouse ML1 5FL on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Gerard William Savage as a person with significant control on 2021-06-28

View Document

06/07/216 July 2021 Change of details for Mr Gerard William Savage as a person with significant control on 2021-07-06

View Document

28/06/2128 June 2021 Registered office address changed from 2D the Wynd Cumbernauld Glasgow G67 2SU Scotland to Campbell House Newhouse Industrial Estate Newhouse Motherwell ML1 5FL on 2021-06-28

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

17/05/2117 May 2021 ADOPT ARTICLES 14/05/2021

View Document

17/05/2117 May 2021 ARTICLES OF ASSOCIATION

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MR CRAIG BROWN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 6D THE WYND CUMBERNAULD GLASGOW G67 2SU SCOTLAND

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 6 THE WYND CUMBERNAULD NORTH LANARKSHIRE G67 2SU

View Document

19/08/1919 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 ADOPT ARTICLES 09/07/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM SAVAGE / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD WILLIAM SAVAGE / 03/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD WILLIAM SAVAGE / 13/12/2017

View Document

22/05/1822 May 2018 CESSATION OF GERARD CRAWFORD SAVAGE AS A PSC

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR NEIL HUTCHINSON

View Document

26/09/1726 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD SAVAGE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 6 CAWDER COURT CUMBERNAULD GLASGOW G68 0BD

View Document

09/06/169 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 COMPANY NAME CHANGED PREAH ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

26/08/1526 August 2015 ADOPT ARTICLES 24/08/2015

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1421 May 2014 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