BUILDING SOLUTIONS (EU) LIMITED

Register to unlock more data on OkredoRegister

BUILDING SOLUTIONS (EU) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09375425

Incorporation date

06/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apex Bulding, 1 Water Vole Way, Doncaster, South Yorkshire DN4 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2015)
dot icon08/09/2025
Statement of affairs
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Appointment of a voluntary liquidator
dot icon08/09/2025
Registered office address changed from 12 Factory Hill Bourton Gillingham Dorset SP8 5FN United Kingdom to Apex Bulding 1 Water Vole Way Doncaster South Yorkshire DN4 5JP on 2025-09-08
dot icon01/09/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Factory Hill Bourton Gillingham Dorset SP8 5FN on 2025-09-01
dot icon01/09/2025
Director's details changed for Miss Gemma Read on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Sean Francis Dandy on 2025-09-01
dot icon11/10/2024
Registration of charge 093754250001, created on 2024-10-04
dot icon08/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon12/04/2023
Appointment of Miss Gemma Read as a director on 2023-04-01
dot icon02/11/2022
Change of details for Mr Sean Francis Dandy as a person with significant control on 2022-10-17
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon01/11/2022
Change of details for Cjm Discretionary Settlement 2019 as a person with significant control on 2022-10-17
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/12/2020
Resolutions
dot icon26/11/2020
Change of details for Mr Sean Francis Dandy as a person with significant control on 2020-11-25
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Change of details for Cjm Discretionary Settlement 2019 as a person with significant control on 2020-11-25
dot icon24/11/2020
Memorandum and Articles of Association
dot icon24/11/2020
Particulars of variation of rights attached to shares
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon11/11/2020
Director's details changed for Mr Sean Francis Dandy on 2020-11-11
dot icon02/11/2020
Change of details for Mr Sean Francis Dandy as a person with significant control on 2020-10-05
dot icon30/10/2020
Director's details changed for Mr Sean Francis Dandy on 2020-10-30
dot icon30/10/2020
Director's details changed for Mr Sean Francis Dandy on 2020-10-05
dot icon28/09/2020
Change of details for Mr Sean Francis Dandy as a person with significant control on 2020-09-25
dot icon10/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/06/2020
Notification of Cjm Discretionary Settlement 2019 as a person with significant control on 2020-06-09
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon02/04/2020
Registered office address changed from 12 Factory Hill Bourton Gillingham SP8 5FN England to 71-75 Shelton Street London WC2H 9JQ on 2020-04-02
dot icon01/04/2020
Registered office address changed from 570 Kingston Road London SW20 8DR England to 12 Factory Hill Bourton Gillingham SP8 5FN on 2020-04-01
dot icon27/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/05/2019
Register inspection address has been changed from The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ England to 71-75 Shelton Street London WC2H 9JQ
dot icon30/05/2019
Director's details changed for Mr Sean Francis Dandy on 2019-05-30
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon04/03/2019
Cessation of Samantha Anne Lillington as a person with significant control on 2019-03-04
dot icon04/03/2019
Notification of Sean Dandy as a person with significant control on 2019-03-04
dot icon16/01/2019
Cessation of Sean Francis Dandy as a person with significant control on 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Notification of Samantha Anne Lillington as a person with significant control on 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-11-01 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Register inspection address has been changed to The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon16/01/2017
Director's details changed for Mr Sean Francis Dandy on 2017-01-16
dot icon19/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/05/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 570 Kingston Road London SW20 8DR on 2016-05-03
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon12/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon11/06/2015
Director's details changed for Mr Sean Francis Dandy on 2015-06-10
dot icon07/06/2015
Termination of appointment of Andrew Moore as a director on 2015-05-15
dot icon07/06/2015
Appointment of Mr Sean Francis Dandy as a director on 2015-05-15
dot icon22/03/2015
Appointment of Mr Andrew Moore as a director on 2015-03-22
dot icon22/03/2015
Termination of appointment of Sean Dandy as a director on 2015-03-22
dot icon06/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.53K
-
0.00
89.03K
-
2022
2
154.92K
-
0.00
66.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Gemma
Director
01/04/2023 - Present
4
Dandy, Sean Francis
Director
15/05/2015 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING SOLUTIONS (EU) LIMITED

BUILDING SOLUTIONS (EU) LIMITED is an(a) Liquidation company incorporated on 06/01/2015 with the registered office located at Apex Bulding, 1 Water Vole Way, Doncaster, South Yorkshire DN4 5JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING SOLUTIONS (EU) LIMITED?

toggle

BUILDING SOLUTIONS (EU) LIMITED is currently Liquidation. It was registered on 06/01/2015 .

Where is BUILDING SOLUTIONS (EU) LIMITED located?

toggle

BUILDING SOLUTIONS (EU) LIMITED is registered at Apex Bulding, 1 Water Vole Way, Doncaster, South Yorkshire DN4 5JP.

What does BUILDING SOLUTIONS (EU) LIMITED do?

toggle

BUILDING SOLUTIONS (EU) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILDING SOLUTIONS (EU) LIMITED?

toggle

The latest filing was on 08/09/2025: Statement of affairs.