VENUS BUILDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/08/205 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

23/07/1823 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 2 2 SINATRA WAY FRENCHAY PARK BRISTOL SOUTH GLOUCESTERSHIRE BS16 1YA ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 2 2 SINATRA WAY FRENCHAY PARK BRISTOL SOUTH GLOUCESTERSHIRE BS16 1YA ENGLAND

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 51 SUMMERS LANE LONDON N12 0PE ENGLAND

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O VASILI SOTERIOU 9 THE DRIVE HENLEAZE BRISTOL BRISTOL BS9 4LD

View Document

13/12/1613 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/07/1530 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

02/06/132 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOTERIOU

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY FANOULLA SOTERIOU

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1ST FLOOR GLOBAL HOUSE 299-303 BALLARDS LANE LONDON N12 8NP

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR ELIAS MICHAEL SOTERIOU

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR VASILI MICHAEL SOTERIOU

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR SOTERIS MICHAEL SOTERIOU

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SOTERIOU / 05/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 90-92 HIGH ROAD EAST FINCHLEY LONDON N2 9EB

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 29/05/01

View Document

27/07/0127 July 2001 £ NC 1000/500000 29/05

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information