A+ BUILDING SERVICES LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 Micro company accounts made up to 2024-11-30

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/02/2421 February 2024 Appointment of Mr Necus Tafari Lionel Masdammer as a director on 2024-02-12

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/01/231 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/08/1925 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/09/1723 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/01/1623 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/01/131 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/09/126 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE MASDAMMER / 31/10/2009

View Document

09/03/109 March 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY PETER WILSON

View Document

27/04/0927 April 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 18 ARCHER SQUARE NEW CROSS LONDON SE14

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 22 NETTLETON ROAD NEW CROSS GATE LONDON SE14 5UJ

View Document

09/03/099 March 2009

View Document

16/11/0716 November 2007 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