Advanced company searchLink opens in new window

BUILDING SERVICE SOLUTIONS LIMITED

Company number 13658543

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)
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