BUILDING SERVICE SOLUTIONS LIMITED
Company number 13658543
- Company Overview for BUILDING SERVICE SOLUTIONS LIMITED (13658543)
- Filing history for BUILDING SERVICE SOLUTIONS LIMITED (13658543)
- People for BUILDING SERVICE SOLUTIONS LIMITED (13658543)
- More for BUILDING SERVICE SOLUTIONS LIMITED (13658543)
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) |
---|---|---|---|
19 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
14 Oct 2024 | RP09 | Address of officer Mr Stephen Murray Kirbyshire changed to 13658543 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 October 2024 | |
30 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
10 Feb 2024 | AD01 | Registered office address changed from 24 Mill Rise Road Stoke-on-Trent Staffordshire ST2 7BW United Kingdom to Trent House Dewsbury Road Fenton Stoke-on-Trent ST4 2TE on 10 February 2024 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
06 Oct 2023 | PSC04 | Change of details for Mr Stephen Murray Kirbyshire as a person with significant control on 6 October 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Daniel Timmis as a director on 6 October 2023 | |
06 Oct 2023 | PSC07 | Cessation of Daniel Timmis as a person with significant control on 6 October 2023 | |
10 Jul 2023 | SH08 | Change of share class name or designation | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Jul 2023 | PSC01 | Notification of Stephen Murray Kirbyshire as a person with significant control on 19 April 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Mr Stephen Murray Kirbyshire on 5 July 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Mr Stephen Murray Kirbyshire on 5 July 2023 | |
28 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 May 2023 | PSC01 | Notification of Daniel Timmis as a person with significant control on 19 April 2023 | |
16 May 2023 | PSC07 | Cessation of S & R Foster Limited as a person with significant control on 17 April 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
15 May 2023 | AP01 | Appointment of Mr Daniel Timmis as a director on 2 May 2023 | |
04 May 2023 | AD01 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom to 24 Mill Rise Road Stoke-on-Trent Staffordshire ST2 7BW on 4 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from The Shippon Sandy Bank Whixall Whitchurch Shropshire SY13 2NS United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 3 May 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Foster as a director on 16 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Simon Richard Foster as a director on 16 March 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Stephen Murray Kirbyshire as a director on 31 January 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
03 Nov 2022 | MA | Memorandum and Articles of Association |