ADVANCE SPACE BUILDING & DESIGN LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-27

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Director's details changed for Mr Daniel William Wickens on 2022-09-20

View Document

23/09/2223 September 2022 Change of details for Mr John Greening as a person with significant control on 2022-09-10

View Document

23/09/2223 September 2022 Change of details for Mr Daniel William Wickens as a person with significant control on 2022-09-10

View Document

23/09/2223 September 2022 Director's details changed for Mr John Greening on 2022-09-10

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CHARTER HOUSE SOUTHBOURNE BUSINESS PARK COURTLANDS ROAD EASTBOURNE BN22 8UY ENGLAND

View Document

08/06/198 June 2019 CESSATION OF CHRISTIAN JOHN PEREZ AS A PSC

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PEREZ

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CHARTER HOUSE SOUTHBOURNE BUSINESS PARK COURTLANDS ROAD EASTBOURNE BN22 8UY UNITED KINGDOM

View Document

04/02/194 February 2019 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