Advanced company searchLink opens in new window

BUILDSCAPE SUPPLIES LIMITED

Company number 09569255

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)
24 May 2024 PSC04 Change of details for Mr David Wright as a person with significant control on 12 March 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
23 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Sep 2018 CH01 Director's details changed for Mr Andrew John Gravenell on 11 September 2018
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
19 Jan 2018 CH01 Director's details changed for Mr Andrew John Gravenell on 19 January 2018
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 11 Park Villas Weavering Street Maidstone Kent ME14 4PN England to 36 Cygnet Close Larkfield Aylesford ME20 6QH on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 11 Park Villas Weavering Street Weavering Maidstone Kent ME14 4PN England to 11 Park Villas Weavering Street Maidstone Kent ME14 4PN on 13 March 2017
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 100
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CH01 Director's details changed for Mr David Wright on 1 August 2016