CONCEPT BUILDING SERVICES LIMITED

262 Parsloes Avenue, Dagenham, RM9 5QH, England
StatusACTIVE
Company No.02566474
CategoryPrivate Limited Company
Incorporated07 Dec 1990
Age33 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

CONCEPT BUILDING SERVICES LIMITED is an active private limited company with number 02566474. It was incorporated 33 years, 6 months, 12 days ago, on 07 December 1990. The company address is 262 Parsloes Avenue, Dagenham, RM9 5QH, England.



Company Fillings

Gazette filings brought up to date

Date: 11 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 7 Groveley House Woodberry Down Estate Seven Sisters Road, Manor House London N4 1QJ

New address: 262 Parsloes Avenue Dagenham RM9 5QH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Adefunke Justina Adejori

Change date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-07

Officer name: Mr Emmanuel Bosede Adejori

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Bosede Adejori

Change date: 2009-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2012

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Adefunke Justina Adejori

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Justina Adefunke Adejori

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abu Seidu

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emmanuel Eniolorunda Adejori

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 27 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 27 Nov 2007

Category: Annual-return

Type: AR01

Made up date: 2007-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emmanuel adejori / 24/02/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed justina adefunke adejori

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emmanuel adejori / 24/02/2009

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Resolution

Date: 02 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 09/04 to 31/03

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 31/03/93 from: 21 field road forest gate london E7 9DW

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1992

Action Date: 09 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-09

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 20/12/91--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 07/12/91; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 09/04

Documents

View document PDF

Incorporation company

Date: 07 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS LEWIS CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09218903
Status:ACTIVE
Category:Private Limited Company

CYBER CLICKS LIMITED

91 EGERTON ROAD NORTH,MANCHESTER,M16 0DH

Number:11298178
Status:ACTIVE
Category:Private Limited Company

JT ENGINE DEVELOPMENTS LIMITED

UNIT 10 LOWER RECTORY FARM,SWADLINCOTE,DE12 7AJ

Number:05631190
Status:ACTIVE
Category:Private Limited Company

ORIOLE CONSULTING LIMITED

ROOKSFOOT COTTAGE,BARNSTAPLE,EX31 4TS

Number:11603941
Status:ACTIVE
Category:Private Limited Company

REAPER (FRASERBURGH) FISHING SERVICES LIMITED

BERRYDALE,FRASERBURGH,AB43 7AN

Number:SC507280
Status:ACTIVE
Category:Private Limited Company

THE CHEQUERS INN HEADINGTON LTD

61 ALBERT STREET,RUGBY,CV21 2SN

Number:09425794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source