A R BUILDING INSTALLATIONS LIMITED

Company Documents

DateDescription
13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT STOKLEY / 14/01/2021

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STOKLEY

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT STOKLEY / 01/04/2020

View Document

14/01/2114 January 2021 CESSATION OF DANIELLE ALICE STOKLEY AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STOKLEY / 21/04/2020

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE STOKLEY

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ROBERT STOKLEY

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MISS NINA LOUISE SALMON

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE ALICE STOKLEY

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MISS DANIELLE ALICE STOKLEY

View Document

24/05/1824 May 2018 CESSATION OF ANDREW JENKINS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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