Advanced company searchLink opens in new window

SMALL BUILDING SERVICES LIMITED

Company number 04626111

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)
11 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with updates
24 May 2023 AA Micro company accounts made up to 31 December 2022
20 Apr 2023 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Birkby House Birkby Lane Bailiff Bridge Huddersfield West Yorkshire HD6 4JJ on 20 April 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with updates
28 Oct 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 11
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Mar 2018 AP01 Appointment of Mr Peter Foster Bradley as a director on 27 March 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 11
07 Mar 2018 PSC04 Change of details for Ms Rosalind Mary Woods as a person with significant control on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Ms Rosalind Mary Woods on 7 March 2018
28 Feb 2018 AD01 Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Jan 2017 CH03 Secretary's details changed for Jennie Dawn Rigg on 1 January 2017
16 Jan 2017 CH01 Director's details changed for Rosalind Mary Woods on 1 March 2016
04 Jan 2017 AD01 Registered office address changed from 41 Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AQ to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 4 January 2017