Advanced company searchLink opens in new window

SPECIALISED BUILDING REPAIRS LIMITED

Company number 05203132

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)
03 Sep 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
25 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
23 Aug 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 Aug 2020 PSC07 Cessation of Michael John Day as a person with significant control on 20 August 2020
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
04 Jun 2018 AD02 Register inspection address has been changed from The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Oaks Farm Springwood Lane Woodton Bungay NR35 2NF
04 Jun 2018 AD01 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Oaks Farm Springwood Lane Woodton Bungay Suffolk NR35 2NF on 4 June 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
17 Aug 2017 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
17 Aug 2017 PSC01 Notification of Michael John Day as a person with significant control on 6 April 2016
02 May 2017 AA Micro company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
24 Aug 2016 AD02 Register inspection address has been changed from 18 Princes Street Norwich NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
07 Apr 2016 AD01 Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 April 2016