ADDSPACE BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Notification of Caroline Fulham as a person with significant control on 2022-01-12

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

11/01/2111 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

07/08/197 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROBERT STUART FULHAM / 24/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT STUART FULHAM / 24/06/2019

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 190 FIRST FLOOR OFFICE, WESTERHAM GARAGE LONDON ROAD WESTERHAM KENT TN16 2DJ ENGLAND

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM BANK CHAMBERS 156 MAIN ROAD, BIGGIN HILL, KENT, TN16 3BA

View Document

11/01/1811 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

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

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 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

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR WAYNE ROBERT STUART FULHAM

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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