Advanced company searchLink opens in new window

'BUILDING' INTEGRATED SERVICES LIMITED

Company number 07835499

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)
25 Oct 2023 SH08 Change of share class name or designation
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 October 2023
  • GBP 202
13 Oct 2023 MA Memorandum and Articles of Association
13 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2023 AP01 Appointment of Mrs Lauren Turner as a director on 28 September 2023
28 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
20 Sep 2023 MR04 Satisfaction of charge 078354990001 in full
13 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CH03 Secretary's details changed for Mrs Lauren Turner on 7 June 2022
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 AD01 Registered office address changed from Venture House the Tanneries East Street Titchfield Fareham Hampshire PO14 4AR to Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU on 7 June 2022
07 Mar 2022 AP03 Appointment of Mrs Lauren Turner as a secretary on 8 February 2022
11 Jan 2022 TM02 Termination of appointment of Michele Jane Tull as a secretary on 9 September 2021
13 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
13 Oct 2021 PSC07 Cessation of Michele Jane Tull as a person with significant control on 9 September 2021
13 Oct 2021 PSC07 Cessation of Andrew John Tull as a person with significant control on 9 September 2021
13 Oct 2021 PSC02 Notification of Buildingis (Holdings) Limited as a person with significant control on 9 September 2021
13 Oct 2021 TM01 Termination of appointment of Andrew John Tull as a director on 9 September 2021
13 Oct 2021 TM01 Termination of appointment of Michele Jane Tull as a director on 9 September 2021
13 Sep 2021 MR01 Registration of charge 078354990001, created on 9 September 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates