ADVANCED BARRIER COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Registered office address changed from Arch Workspace Ridley Street Blyth Northumberland NE24 3AG England to Blyth Workspace Quay Road Commissioners Quay Blyth Northumberland NE24 3AF on 2024-08-22

View Document

08/07/248 July 2024 Appointment of Mr Jason Fairbairn as a director on 2024-07-08

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 2024-04-09 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2225 April 2022 Appointment of Mr Einar Ostli as a director on 2021-10-21

View Document

25/04/2225 April 2022 Termination of appointment of Bjorn Erik Alveberg as a director on 2021-10-21

View Document

25/04/2225 April 2022 Cessation of Bjorn Erik Alveberg as a person with significant control on 2021-10-21

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 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

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER MACDONALD / 10/04/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MACDONALD / 10/04/2019

View Document

28/01/2028 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

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR JASON FAIRBAIRN

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 77 MILLVIEW DRIVE NORTH SHIELDS TYNE AND WEAR NE30 2QH UNITED KINGDOM

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED BJORN ERIK ALVEBERG

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED JASON FAIRBAIRN

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information