PS BRICK BLOCK & HOME IMPROVEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 02/12/242 December 2024 | Cessation of Pawel Robert Spiewak as a person with significant control on 2024-12-01 |
| 02/12/242 December 2024 | Registered office address changed from 8 Palmer Court Chapmore End Ware SG12 0PR England to 223 Grasmere Avenue Wembley HA9 8TW on 2024-12-02 |
| 02/12/242 December 2024 | Appointment of Mr Wieslaw Borgosz as a director on 2024-12-01 |
| 02/12/242 December 2024 | Termination of appointment of Pawel Robert Spiewak as a director on 2024-12-01 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-04-30 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/03/2313 March 2023 | Change of details for Mr Pawel Robert Spiewak as a person with significant control on 2023-03-13 |
| 13/03/2313 March 2023 | Registered office address changed from 99 Mallards Rise Harlow CM17 9PN United Kingdom to 8 Palmer Court Chapmore End Ware SG12 0PR on 2023-03-13 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-04-30 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 01/07/191 July 2019 | CESSATION OF ELIZA ANNA MALASZEWICZ AS A PSC |
| 24/04/1924 April 2019 | 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