Advanced company searchLink opens in new window

BJS CIVILS & UTILITY SOLUTIONS LTD

Company number 11810440

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)
13 Mar 2023 COCOMP Order of court to wind up
07 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
07 Jan 2023 AP01 Appointment of Mr Hamad Murad as a director on 1 September 2022
06 Jan 2023 PSC01 Notification of Hamad Murad as a person with significant control on 1 September 2022
06 Jan 2023 PSC07 Cessation of Pardip Singh as a person with significant control on 1 September 2022
06 Jan 2023 TM01 Termination of appointment of Jagdeep Atwal as a director on 1 September 2022
06 Jan 2023 TM01 Termination of appointment of Pardip Singh as a director on 1 September 2022
06 Jan 2023 TM01 Termination of appointment of Khurram Matthias as a director on 1 September 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 AP01 Appointment of Mr Khurram Matthias as a director on 28 January 2022
17 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 PSC07 Cessation of Jagdeep Atwal as a person with significant control on 14 December 2021
15 Dec 2021 PSC04 Change of details for Mr Pardip Singh as a person with significant control on 9 December 2021
27 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
27 May 2021 PSC01 Notification of Pardip Singh as a person with significant control on 22 March 2021
26 May 2021 AA Total exemption full accounts made up to 28 February 2020
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
22 Mar 2021 AP01 Appointment of Mr Pardip Singh as a director on 22 March 2021
22 Mar 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to New Marlborough House Arnolde Close Medway City Estate Rochester ME2 4QW on 22 March 2021
03 Jun 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 1