THE WORLD FEDERATION OF BUILDING SERVICE CONTRACTORS (2009)

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDE BIGRAS

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREENLAND

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDUARDO BARRERA

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JESUS LOPEZ

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JESUS LOPEZ

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY CORBY

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

01/07/161 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/07/161 July 2016 07/05/16 NO MEMBER LIST

View Document

01/07/161 July 2016 SAIL ADDRESS CREATED

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C/O PRICE BAILEY CHARTERED ACCOUNTANTS 7TH FLOOR, DASHWOOD HOUSE OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PAUL GREENLAND

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR ROBERT ALBERT KING

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR TERRY JOHN CORBY

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR EDUARDO FERNANDEZ BARRERA

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MS SARAH BENTLEY

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR CLAUDE BIGRAS

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BENTLEY

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR JESUS MARTIN LOPEZ

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR STANLEY DOOBIN

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOKE

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BENTLEY / 01/05/2015

View Document

11/05/1511 May 2015 07/05/15 NO MEMBER LIST

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ROGER GOODMAN

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM ROYAL LONDON HOUSE 22-25, FINSBURY SQUARE LONDON EC2A 1DX

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRACKNELL

View Document

03/06/143 June 2014 07/05/14 NO MEMBER LIST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS SARAH BENTLEY

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 478-480 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 07/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW LARGE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW LARGE

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 07/05/12 NO MEMBER LIST

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 07/05/11 NO MEMBER LIST

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 07/05/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED CHRISTOPHER DAVID CRACKNELL

View Document

08/01/108 January 2010 COMPANY NAME CHANGED THE SUPPORT SERVICES ASSOCIATION CERTIFICATE ISSUED ON 08/01/10

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 07/05/08

View Document

04/07/084 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 07/05/07

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: SUITE 3.01 NEW LOOM HOUSE 101 BACKCHURCH LANE LONDON E1 1LU

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

15/05/0415 May 2004 ANNUAL RETURN MADE UP TO 07/05/04

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 07/05/03

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 07/05/02

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 07/05/01

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 07/05/00

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/05/9911 May 1999 ANNUAL RETURN MADE UP TO 07/05/99

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98

View Document

07/05/987 May 1998 ANNUAL RETURN MADE UP TO 07/05/98

View Document

21/05/9721 May 1997 ANNUAL RETURN MADE UP TO 07/05/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 ANNUAL RETURN MADE UP TO 07/05/96

View Document

19/05/9519 May 1995 ANNUAL RETURN MADE UP TO 07/05/95

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 ANNUAL RETURN MADE UP TO 07/05/94

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9410 February 1994 NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 ANNUAL RETURN MADE UP TO 07/05/93

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/09/923 September 1992 COMPANY NAME CHANGED VALIDSUPPORT LIMITED CERTIFICATE ISSUED ON 03/09/92

View Document

20/08/9220 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9220 August 1992 ALTER MEM AND ARTS 20/07/92

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: SUITE 73/74 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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