Advanced company searchLink opens in new window

SELF BUILD LIMITED

Company number 06077571

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)
05 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 TM01 Termination of appointment of Natalie Louise Elliott as a director on 17 August 2021
24 Sep 2021 PSC07 Cessation of Nicholas David Carlile as a person with significant control on 17 May 2021
01 Jun 2021 AP01 Appointment of Ms Natalie Elliott as a director on 14 May 2021
01 Jun 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
17 May 2021 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE on 17 May 2021
28 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
12 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
05 Nov 2020 PSC04 Change of details for Mr Nicholas David Carlile as a person with significant control on 1 September 2020
05 Nov 2020 CH01 Director's details changed for Mr Nicholas David Carlile on 1 September 2020
15 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
15 Jan 2019 PSC04 Change of details for Mr Nicholas David Carlile as a person with significant control on 21 November 2018
15 Jan 2019 CH01 Director's details changed for Mr Nicholas David Carlile on 21 November 2018
15 Jan 2019 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street London W1W 6HL to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 15 January 2019
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 3 February 2017
06 Jan 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 6 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Jun 2016 AD01 Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to 2nd Floor 32-33 Gosfield Street London W1W 6HL on 25 June 2016