POINT 1 BUILDING SYSTEMS LTD
Status | ACTIVE |
Company No. | 08540702 |
Category | Private Limited Company |
Incorporated | 22 May 2013 |
Age | 10 years, 11 months, 6 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 20 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 24 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 11 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
Resolution
Date: 24 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital cancellation shares
Date: 30 Sep 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH06
Capital : 71 GBP
Date: 2016-09-01
Documents
Capital return purchase own shares
Date: 30 Sep 2016
Category: Capital
Type: SH03
Documents
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
Capital allotment shares
Date: 17 Mar 2016
Action Date: 24 Feb 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-02-24
Documents
Resolution
Date: 10 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital cancellation shares
Date: 07 Mar 2016
Action Date: 29 Jan 2016
Category: Capital
Type: SH06
Date: 2016-01-29
Capital : 90 GBP
Documents
Capital return purchase own shares
Date: 07 Mar 2016
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 28 Nov 2014
Category: Capital
Type: SH08
Documents
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
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Robert Studer
Documents
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
Some Companies
50 FAIRVIEW ROAD,WOLVERHAMPTON,WV11 1BT
Number: | 08525306 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 ROSSALL CRESCENT,LONDON,NW10 7HD
Number: | 07739817 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE ROAD,BRADFORD,BD12 0PX
Number: | 04919848 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 STONECROFT MOUNT,WEST YORKSHIRE,HX6 2SB
Number: | 10376573 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LITTLE BARN COURT,MANSFIELD,NG18 3JW
Number: | 10030362 |
Status: | ACTIVE |
Category: | Community Interest Company |
C/O PIROLA PENNUTO ZEI & ASSOCIATI LTD 5TH FLOOR, ALDERMARY HOUSE,LONDON,EC4N 1TX
Number: | 10988739 |
Status: | ACTIVE |
Category: | Private Limited Company |