Advanced company searchLink opens in new window

COMMERCIAL BUILDING SOLUTIONS LIMITED

Company number 08630016

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 TM01 Termination of appointment of Barry Victor Loquet as a director on 1 December 2014
22 Oct 2014 AD01 Registered office address changed from 4 Spur Road Cosham Portsmouth PO6 3EB England to 1000 Western Road Portsmouth Hampshire PO6 3EZ on 22 October 2014
07 Oct 2014 AD01 Registered office address changed from Ground Floor 1000 Lakeside Western Road Portsmouth PO6 3EZ England to 4 Spur Road Cosham Portsmouth PO6 3EB on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from Bilding 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EZ England to 4 Spur Road Cosham Portsmouth PO6 3EB on 7 October 2014