YOUR BUILDERS SOLUTION LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 7 Beanley Close Luton Bedfordshire LU2 9UL United Kingdom to 307 Garratt Lane London SW18 4DX on 2025-03-14

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-03-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/08/2425 August 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Registered office address changed from 6 Ive Farm Close Ive Farm Close London E10 5HQ England to 7 Beanley Close Luton Bedfordshire LU2 9UL on 2024-01-09

View Document

08/12/238 December 2023 Change of details for Mr Nikoll Prendi as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Cessation of Lissette Maria Castaneda Albarracin as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Lissette Maria Castaneda Albarracin as a director on 2023-12-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

07/02/227 February 2022 Termination of appointment of Dora Drabik as a secretary on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mrs Lissette Castaneda as a director on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Lissette Castaneda as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Nikoll Prendi as a person with significant control on 2022-02-07

View Document

21/12/2121 December 2021 Termination of appointment of Dora Drabik as a director on 2021-12-20

View Document

21/12/2121 December 2021 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 6 Ive Farm Close Ive Farm Close London E10 5HQ on 2021-12-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/08/2018 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information