ADVANCED BUILDING CONCEPT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Termination of appointment of Michael Bernard Anthony Van Geffen as a director on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Michael Robert Bigley as a director on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Michael Bernard Anthony Van Geffen as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Brian Morton as a person with significant control on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Certificate of change of name

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

31/08/2331 August 2023 Director's details changed for Mr Michael Bernard Anthony Van Geffen on 2023-05-25

View Document

31/08/2331 August 2023 Change of details for Mr Brian Morton as a person with significant control on 2023-05-25

View Document

30/08/2330 August 2023 Director's details changed for Mr Brian Morton on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr. Michael Robert Bigley on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mr Michael Bernard Anthony Van Geffen as a person with significant control on 2023-05-25

View Document

24/05/2324 May 2023 Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 2023-05-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN MORTON / 05/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORTON / 05/12/2019

View Document

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN MORTON / 22/03/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG DONALDSON

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 2 DALBY COURT DALBY WAY COULBY NEWHAM MIDDLESBROUGH TS8 0XE UNITED KINGDOM

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR CRAIG DONALDSON

View Document

28/11/1328 November 2013 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

24/09/1324 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MICHAEL BERNARD ANTHONY VAN GEFFEN

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR. MICHAEL ROBERT BIGLEY

View Document

03/09/133 September 2013 COMPANY NAME CHANGED DUOL AIR DOMES UK LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

27/08/1327 August 2013 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