ADVANCED BUILDING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Iain Spence Thomson as a director on 2025-07-28

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of John Michael Dilley as a director on 2025-01-24

View Document

27/01/2527 January 2025 Appointment of Mr Ben Michael Stephen Marden as a director on 2025-01-24

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Jason White as a director on 2024-04-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from PO Box Unit 1 99 London Road Stanway Colchester CO3 0NY England to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-02-10

View Document

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

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Appointment of Mr. Jason White as a director on 2021-08-24

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

23/04/2023 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

22/12/1922 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075970210001

View Document

09/09/199 September 2019 SECOND FILING OF PSC02 FOR ASSENT BUILDING CONTROL LIMITED

View Document

13/08/1913 August 2019 CESSATION OF NEIL ROBINSON AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF IAN BERNARD WRIGHT AS A PSC

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JOHN MICHAEL DILLEY

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSENT BUILDING CONTROL LIMITED

View Document

12/06/1912 June 2019 ALTER ARTICLES 22/05/2019

View Document

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBINSON / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BERNARD WRIGHT / 30/01/2018

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM S14 DUGARD HOUSE PEARTREE ROAD STANWAY COLCHESTER CO3 0UL

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 COMPANY NAME CHANGED HRW CONSULTANTS LTD CERTIFICATE ISSUED ON 21/03/17

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 60

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM F13 DUGARD HOUSE PEARTREE ROAD COLCHESTER ESSEX CO3 0UL ENGLAND

View Document

07/08/137 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 60

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARDWICK

View Document

08/04/118 April 2011 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