BUILDING TECHNICAL SERVICES (NE) LIMITED
Company number 06778643
- Company Overview for BUILDING TECHNICAL SERVICES (NE) LIMITED (06778643)
- Filing history for BUILDING TECHNICAL SERVICES (NE) LIMITED (06778643)
- People for BUILDING TECHNICAL SERVICES (NE) LIMITED (06778643)
- More for BUILDING TECHNICAL SERVICES (NE) LIMITED (06778643)
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) |
---|---|---|---|
28 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Jayne Lousie Gilhespy as a director on 25 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Gary Dobinson as a director on 25 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Grant Gilhespy as a director on 1 September 2016 | |
16 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jun 2015 | TM01 | Termination of appointment of Katherine Dobinson as a director on 1 June 2015 | |
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
25 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|