ABSOLUTE DESIGN AND BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr John Mcginley Adams on 2025-04-01

View Document

28/04/2528 April 2025 Change of details for Mr John Mcginley Adams as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Change of details for Mrs Joanne Sarah Adams as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Director's details changed for Mrs Joanne Sarah Adams on 2025-04-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

01/05/241 May 2024 Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to Unit 59 Camelon Street ML3 8FD Lanarkshire Hamilton G32 6AF on 2024-05-01

View Document

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

View Accounts

01/03/241 March 2024 Change of details for Mrs Joanne Sarah Adams as a person with significant control on 2024-03-01

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

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

View Accounts

24/04/2324 April 2023 Change of details for Mr John Mcginley Adams as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr John Mcginley Adams on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mrs Joanne Sarah Adams on 2023-04-24

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

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

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGINLEY ADAMS

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE MCINTOSH / 06/04/2016

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCINTOSH / 06/04/2016

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MCINTOSH / 06/04/2016

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 34 GELSTON STREET GLASGOW G32 9XB

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS JOANNE SARAH ADAMS

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS LEANNE MCINTOSH

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 DIRECTOR APPOINTED MR JOHN ADAMS

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIRLOW

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR PAUL SHIRLOW

View Document

06/05/146 May 2014 COMPANY NAME CHANGED AM EXHIBITIONS LTD CERTIFICATE ISSUED ON 06/05/14

View Document

06/05/146 May 2014 CHANGE OF NAME 25/04/2014

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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