AS-BUILT SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Satisfaction of charge 1 in full

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Registered office address changed from Millom Network Centre Salthouse Road Millom Cumbria LA18 5AB England to Millom Network Centre Devonshire Road Industrial Estate Millom LA18 4JS on 2022-01-12

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART HUNT

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS DOUGLAS DEACON / 31/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM CHERRY TREE HOUSE CARMARTHEN ROAD SWANSEA SWANSEA SA1 1HE

View Document

27/11/1527 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS COX

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SKINNER

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAURICE COX / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROSS SKINNER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL CHAPMAN / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUDLAND HUNT / 26/11/2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM CHERRY TREE HOUSE CARMARTHEN ROAD SWANSEA SWANSEA SA1 1HE UNITED KINGDOM

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS DOUGLAS DEACON / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMAS DOUGLAS DEACON / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMAS DOUGLAS DEACON / 04/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMAS DOUGLAS DEACON / 04/11/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM SUITE 1 HENLEY HOUSE QUEENSWAY FFORESTFACH SWANSEA SA5 4DJ

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SKINNER / 29/07/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: SUMMERFIELDS 50 SKETTY ROAD UPLANDS SWANSEA SA2 0LH

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 12/11/99; CHANGE OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 ADOPT MEM AND ARTS 13/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 £ NC 100/1000 04/07/97

View Document

03/03/983 March 1998 NC INC ALREADY ADJUSTED 04/07/97

View Document

03/03/983 March 1998 ADOPT MEM AND ARTS 04/07/97

View Document

03/03/983 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/97

View Document

03/03/983 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/07/97

View Document

03/03/983 March 1998 CONV OF SHARES 04/07/97

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: FOURTH FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2HX

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

12/11/9312 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company