About

Registered Number: 02125416
Date of Incorporation: 23/04/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2, Avon Court, Avon Close, Granby Industrial Estate, Dorset, DT4 9UX

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.