Advanced company searchLink opens in new window

BUILDING TECHNICAL SERVICES (NE) LIMITED

Company number 06778643

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)
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 205,100
25 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 125,100
01 Dec 2014 SH08 Change of share class name or designation
01 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 125,100
09 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 125,100
17 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Jayne Dobinson on 22 December 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Malcolm Dobinson on 22 December 2009
19 Jan 2010 CH01 Director's details changed for Grant Gilhespy on 22 December 2009
19 Jan 2010 CH01 Director's details changed for Susan Dobinson on 22 December 2009
19 Jan 2010 CH01 Director's details changed for Katherine Dobinson on 22 December 2009
19 Jan 2010 CH01 Director's details changed for Gary Dobinson on 22 December 2009
19 Jan 2010 CH01 Director's details changed for Jayne Dobinson on 22 December 2009