POINT 1 BUILDING SYSTEMS LTD

Unit 5, Knights Park Hussey Road Unit 5, Knights Park Hussey Road, Shrewsbury, SY1 3TE, Shropshire, England
StatusACTIVE
Company No.08540702
CategoryPrivate Limited Company
Incorporated22 May 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

POINT 1 BUILDING SYSTEMS LTD is an active private limited company with number 08540702. It was incorporated 10 years, 11 months, 6 days ago, on 22 May 2013. The company address is Unit 5, Knights Park Hussey Road Unit 5, Knights Park Hussey Road, Shrewsbury, SY1 3TE, Shropshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Huw Jones

Change date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-23

Officer name: Mr Nicholas Huw Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Nicholas Huw Jones

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Huw Jones

Change date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Old address: Unit 5, Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3YE England

New address: Unit 5, Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE

Change date: 2019-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

New address: Unit 5, Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3YE

Old address: Dunbar House Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA United Kingdom

Change date: 2018-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 085407020001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Mr Garry Brian Dyke

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Garry Brian Dyke

Change date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr Garry Brian Dyke

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Garry Brian Dyke

Change date: 2017-06-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Brian Dyke

Change date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Nicholas Huw Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Timothy Robert Studer

Documents

View document PDF

Capital cancellation shares

Date: 30 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH06

Capital : 71 GBP

Date: 2016-09-01

Documents

View document PDF

Capital return purchase own shares

Date: 30 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-02-24

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: Dunbar House Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA

Old address: Two Twenty House Woodyard Lane Foston Derby Derbyshire DE65 5DJ

Change date: 2016-03-08

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH06

Date: 2016-01-29

Capital : 90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-09

Officer name: Alistair Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: Mr Garry Brian Dyke

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: Mr Timothy Robert Studer

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Wright

Change date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: Unit 4 Royle Farm Business Park Caldwell Road Drakelow Burton on Trent Derbyshire DE15 9TU

Change date: 2015-08-03

New address: Two Twenty House Woodyard Lane Foston Derby Derbyshire DE65 5DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Nicholas Huw Jones

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Robert Studer

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B CHATHA LIMITED

50 FAIRVIEW ROAD,WOLVERHAMPTON,WV11 1BT

Number:08525306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEBEAUTY LIMITED

2 ROSSALL CRESCENT,LONDON,NW10 7HD

Number:07739817
Status:ACTIVE
Category:Private Limited Company

BEKAERT LIMITED

PARK HOUSE ROAD,BRADFORD,BD12 0PX

Number:04919848
Status:LIQUIDATION
Category:Private Limited Company

NEW LEAF IT CONSULTANCY LTD

6 STONECROFT MOUNT,WEST YORKSHIRE,HX6 2SB

Number:10376573
Status:ACTIVE
Category:Private Limited Company

RED HOT ARTS ENSEMBLES C.I.C.

14 LITTLE BARN COURT,MANSFIELD,NG18 3JW

Number:10030362
Status:ACTIVE
Category:Community Interest Company

TEA ADVISORY LIMITED

C/O PIROLA PENNUTO ZEI & ASSOCIATI LTD 5TH FLOOR, ALDERMARY HOUSE,LONDON,EC4N 1TX

Number:10988739
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