Advanced company searchLink opens in new window

BUILD SKILL - PLUS LTD

Company number 08486873

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)
18 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Sep 2024 AD01 Registered office address changed from Unit 12 Grange Way Business Park Grange Way Colchester Essex CO2 8HF England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 12 September 2024
12 Sep 2024 LIQ02 Statement of affairs
12 Sep 2024 600 Appointment of a voluntary liquidator
12 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-05
18 Apr 2024 MR01 Registration of charge 084868730001, created on 12 April 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
22 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
12 May 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 May 2023 PSC07 Cessation of Bernard Edwin Gray as a person with significant control on 31 March 2023
12 May 2023 PSC07 Cessation of Daniel Phillip Fisher as a person with significant control on 31 March 2023
12 May 2023 PSC01 Notification of Loren Janes as a person with significant control on 31 March 2023
10 May 2023 TM01 Termination of appointment of Daniel Phillip Fisher as a director on 31 March 2023
10 May 2023 AP01 Appointment of Mr James Hope as a director on 31 March 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Feb 2023 TM01 Termination of appointment of David Robert Hannah as a director on 31 January 2023
15 Feb 2023 PSC07 Cessation of David Robert Hannah as a person with significant control on 31 January 2023
23 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 July 2022
20 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
19 Apr 2022 PSC01 Notification of Bernard Edwin Gray as a person with significant control on 31 March 2022
19 Apr 2022 AD01 Registered office address changed from Unit 4 Pineapple Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PR to Unit 12 Grange Way Business Park Grange Way Colchester Essex CO2 8HF on 19 April 2022
18 Nov 2021 TM01 Termination of appointment of Claire Jones as a director on 17 November 2021
11 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
02 Sep 2021 AA Total exemption full accounts made up to 30 April 2021