Building Services (Southern) Ltd was registered on 23 April 1987 with its registered office in Granby Industrial Estate in Dorset. Currently we aren't aware of the number of employees at the the company. This organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
PSC07 - N/A | 10 July 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 17 July 2018 | |
AAMD - Amended Accounts | 02 January 2018 | |
AA - Annual Accounts | 31 August 2017 | |
PSC02 - N/A | 14 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 09 August 2016 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH03 - Change of particulars for secretary | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AP01 - Appointment of director | 17 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 07 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 12 July 2002 | |
395 - Particulars of a mortgage or charge | 02 July 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
AA - Annual Accounts | 13 September 2001 | |
363s - Annual Return | 28 July 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363a - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 15 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 1999 | |
363s - Annual Return | 09 August 1999 | |
395 - Particulars of a mortgage or charge | 08 March 1999 | |
395 - Particulars of a mortgage or charge | 08 March 1999 | |
395 - Particulars of a mortgage or charge | 08 March 1999 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 10 August 1998 | |
AA - Annual Accounts | 02 January 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 27 December 1996 | |
363s - Annual Return | 30 August 1996 | |
AA - Annual Accounts | 17 November 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 10 October 1994 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 12 November 1993 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 08 December 1992 | |
363s - Annual Return | 28 August 1992 | |
AA - Annual Accounts | 28 November 1991 | |
363a - Annual Return | 03 October 1991 | |
287 - Change in situation or address of Registered Office | 21 June 1991 | |
363a - Annual Return | 13 March 1991 | |
395 - Particulars of a mortgage or charge | 04 March 1991 | |
AA - Annual Accounts | 20 February 1991 | |
287 - Change in situation or address of Registered Office | 27 November 1990 | |
363 - Annual Return | 21 September 1989 | |
AA - Annual Accounts | 12 September 1989 | |
395 - Particulars of a mortgage or charge | 23 March 1989 | |
363 - Annual Return | 29 November 1988 | |
AA - Annual Accounts | 09 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 November 1988 | |
395 - Particulars of a mortgage or charge | 03 December 1987 | |
395 - Particulars of a mortgage or charge | 09 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 September 1987 | |
RESOLUTIONS - N/A | 06 July 1987 | |
CERTNM - Change of name certificate | 06 July 1987 | |
288 - N/A | 06 July 1987 | |
287 - Change in situation or address of Registered Office | 06 July 1987 | |
CERTINC - N/A | 23 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 June 2002 | Outstanding |
N/A |
Legal mortgage | 24 June 2002 | Outstanding |
N/A |
Guarantee & debenture | 02 March 1999 | Fully Satisfied |
N/A |
Legal charge | 02 March 1999 | Fully Satisfied |
N/A |
Legal charge | 02 March 1999 | Fully Satisfied |
N/A |
Legal charge | 13 February 1991 | Fully Satisfied |
N/A |
Floating charge | 13 March 1989 | Fully Satisfied |
N/A |
Legal charge | 26 November 1987 | Fully Satisfied |
N/A |
Legal charge | 20 September 1987 | Fully Satisfied |
N/A |