ABSOLUTE BUILDING AND MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-05-10 with updates

View Document

24/03/2524 March 2025 Withdrawal of a person with significant control statement on 2025-03-24

View Document

24/03/2524 March 2025 Notification of Absolute Group Holdings Uk Limited as a person with significant control on 2025-03-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Registration of charge 077326320003, created on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

01/02/221 February 2022 Registration of charge 077326320002, created on 2022-01-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Victor Pepperell on 2021-12-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077326320001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RODWAY / 30/10/2019

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR LUKE THOMPSON

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR UNITED KINGDOM

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JONATHAN RODWAY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 CESSATION OF LEE SAUL AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE SAUL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCMANUS / 04/04/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7HL UNITED KINGDOM

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR ALBERT PEPPERELL

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR LEE SAUL / 02/07/2018

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM C/O MAGIC ACCOUNTANCY SERVICE LTD, COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL UNITED KINGDOM

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SAUL / 08/01/2019

View Document

08/01/198 January 2019 COMPANY NAME CHANGED ABSOLUTE ASSET PROTECTION LTD CERTIFICATE ISSUED ON 08/01/19

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MCMANUS

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

04/09/184 September 2018 02/07/18 STATEMENT OF CAPITAL GBP 150

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR VICTOR PEPPERELL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ANTHONY MCMANUS

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 4A GOLDIESLIE ROAD SUTTON COLDFIELD B73 5PQ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

26/03/1826 March 2018 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 4 A GOLDIESLIE ROAD SUTTON COLDFIELD B74 4XS ENGLAND

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 31 BEARDSLEY WAY LONDON W3 7YQ ENGLAND

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 COMPANY NAME CHANGED GREENSTAR FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 12/07/17

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR TINA SAUL

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR LEE SAUL

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 4 GOLDIESLIE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5PQ

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED GREENSTAR WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/10/15

View Document

08/09/158 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM CONCORDE HOUSE UNION DRIVE BIRMINGHAM WEST MIDLANDS B73 5TE

View Document

12/09/1412 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MISS TINA JANE SAUL

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE SAUL

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY LEE SAUL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/09/1320 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/04/137 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE SAUL

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MR LEE CHRISTOPHER SAUL

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR LEE CHRISTOPHER SAUL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE SAUL

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/11/1121 November 2011 DIRECTOR APPOINTED MRS JOYCE ADA SAUL

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHALTS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHALTS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHALTS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHALTS

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MRS JOYCE ADA SAUL

View Document

08/08/118 August 2011 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