Advanced company searchLink opens in new window

MALCOLM BUILDING SERVICES LIMITED

Company number 10733492

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)
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
27 Sep 2023 PSC04 Change of details for Mr Hamanvir Singh Manak as a person with significant control on 27 September 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 PSC04 Change of details for Mr Hamanvir Singh Manak as a person with significant control on 6 September 2023
01 Sep 2023 AD01 Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 1 September 2023
21 Feb 2023 CH03 Secretary's details changed for Mrs Tanya Maria Barrett on 21 February 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
21 Jan 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
14 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
17 Nov 2021 CH01 Director's details changed for Mr Cameron Edwin Malcolm on 17 November 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Jul 2020 AA Accounts for a small company made up to 31 March 2020
01 Apr 2020 PSC01 Notification of Hamanvir Singh Manak as a person with significant control on 1 April 2020
01 Apr 2020 PSC07 Cessation of Rajbir Singh Manak as a person with significant control on 1 April 2020
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 100
26 Mar 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 25 March 2020
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 25
25 Mar 2020 TM01 Termination of appointment of Rajbir Singh Manak as a director on 25 March 2020
25 Mar 2020 AP01 Appointment of Mr Cameron Edwin Malcolm as a director on 25 March 2020
24 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates