SUSTAINABLE BUILDING SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

05/06/255 June 2025 Full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/05/2422 May 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK IAN HORROCKS

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

13/08/1513 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

19/08/1419 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN HORROCKS / 01/06/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK IAN HORROCKS / 01/06/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK IAN HORROCKS / 01/06/2014

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

30/09/1330 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

02/09/132 September 2013 SECRETARY APPOINTED MRS MARIAN HORROCKS

View Document

15/08/1315 August 2013 CURREXT FROM 31/07/2013 TO 30/11/2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 2B MAPLE COURT, MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG UNITED KINGDOM

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 200

View Document

20/11/1220 November 2012 ARTICLES OF ASSOCIATION

View Document

20/11/1220 November 2012 SUB-DIVISION 01/11/12

View Document

20/11/1220 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1212 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1210 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 200

View Document

10/09/1210 September 2012 ADOPT ARTICLES 31/08/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL ENGLAND

View Document

23/04/1223 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 180

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR LYN DOYLE

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR DEREK IAN HORROCKS

View Document

21/07/1121 July 2011 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