Advanced company searchLink opens in new window

BUILDING SERVICES SOLUTIONS (WESTERN) LIMITED

Company number 03538169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2005 287 Registered office changed on 16/11/05 from: station chambers station road chepstow gwent NP16 5PF
25 May 2005 AA Total exemption full accounts made up to 31 March 2005
13 Apr 2005 363s Return made up to 31/03/05; full list of members
01 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
30 Mar 2004 363s Return made up to 31/03/04; full list of members
06 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
15 Apr 2003 363s Return made up to 31/03/03; full list of members
28 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
19 Apr 2002 363s Return made up to 31/03/02; full list of members
06 Feb 2002 AA Total exemption full accounts made up to 31 March 2001
11 May 2001 363s Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
12 Feb 2001 AA Full accounts made up to 31 March 2000
04 Jul 2000 363s Return made up to 31/03/00; full list of members
14 Feb 2000 AA Full accounts made up to 31 March 1999
22 Jun 1999 CERTNM Company name changed style & format LIMITED\certificate issued on 23/06/99
21 Jun 1999 363b Return made up to 31/03/99; full list of members
21 Jun 1999 288a New director appointed
21 Jun 1999 288a New secretary appointed
04 Jun 1999 88(2)R Ad 01/03/99--------- £ si 100@1=100 £ ic 1/101
21 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
21 Jul 1998 288b Director resigned
21 Jul 1998 288b Secretary resigned
17 Jul 1998 287 Registered office changed on 17/07/98 from: essex house 141 kings road brentwood essex CM14 4EG
31 Mar 1998 NEWINC Incorporation