NEXT GENERATION BUILDING SERVICES LTD

Ashcroft Chequers Road Ashcroft Chequers Road, King's Lynn, PE33 9QS, England
StatusACTIVE
Company No.10113868
CategoryPrivate Limited Company
Incorporated08 Apr 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

NEXT GENERATION BUILDING SERVICES LTD is an active private limited company with number 10113868. It was incorporated 8 years, 2 months, 11 days ago, on 08 April 2016. The company address is Ashcroft Chequers Road Ashcroft Chequers Road, King's Lynn, PE33 9QS, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-05

Psc name: Luan Bishop

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Clarkson

Notification date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Brown

Notification date: 2022-03-18

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-18

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Jack Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: Unit 5C Elms Park Industrial Estate Church Road Harold Wood Essex RM3 0JU England

New address: Ashcroft Chequers Road Wretton King's Lynn PE33 9QS

Change date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Kingsley

Termination date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: Unit 5C Elms Park Industrial Estate Church Road Harold Wood Essex RM3 0JU

Old address: Unit 5C Church Road Harold Wood Romford RM3 0JU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: Unit 5C Church Road Harold Wood Romford RM3 0JU

Old address: 40 Amersham Road Amersham Road Romford RM3 9JB England

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEESAFE (SW) LIMITED

REGENCY HOUSE BONVILLE ROAD,BRISTOL,BS4 5QH

Number:07323618
Status:ACTIVE
Category:Private Limited Company

EXEC SPEC LIVING LTD

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:11542903
Status:ACTIVE
Category:Private Limited Company

GENX IT SOLUTIONS LTD

3 ASTRA COURT,WATFORD,WD18 7TA

Number:11341014
Status:ACTIVE
Category:Private Limited Company

LUX BRIGHT SOLUTIONS LTD

UNIT 1A SHORTWOOD BUSINESS PARK,BARNSLEY,S74 9LH

Number:08763797
Status:ACTIVE
Category:Private Limited Company

QP MAIL LIMITED

THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG

Number:08005155
Status:ACTIVE
Category:Private Limited Company

RICHMOND ENERGY LIMITED

UNIT 12 UNIT 12, WHITE ROSE BUSINESS PARK,SHEFFIELD,S20 3PJ

Number:08961180
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