Advanced company searchLink opens in new window

BUILDING SUSTAINABILITY SERVICES LIMITED

Company number 10169900

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)
09 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
26 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
26 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
26 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
26 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
12 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Steven Michael Mckiernan as a director on 14 April 2023
20 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
20 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
20 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
20 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
18 Jun 2021 CH01 Director's details changed for Mr Kevin James Crotty on 1 January 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
17 Apr 2021 AA Accounts for a small company made up to 30 September 2020
15 Mar 2021 PSC05 Change of details for Bruntwood Energy Services Limited as a person with significant control on 21 October 2020
17 Feb 2021 CH01 Director's details changed for Ms Jessica Catherine Bowles on 24 November 2020
24 Nov 2020 AD03 Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
24 Nov 2020 AD02 Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
20 Oct 2020 AP01 Appointment of Mr Steven Michael Mckiernan as a director on 30 September 2020
20 Oct 2020 TM01 Termination of appointment of Richard Peter Burgess as a director on 30 September 2020
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
14 May 2020 AA Accounts for a small company made up to 30 September 2019
15 Aug 2019 CH01 Director's details changed for Mr Richard Peter Burgess on 15 August 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates