ADVANCED BUILDING & MAINTENANCE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2025-02-04 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with updates |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/08/231 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
25/06/1825 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/167 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066599340001 |
07/01/157 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM SQUIRE HOUSE HIGH STREET BILLERICAY ESSEX CM12 9AS ENGLAND |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
07/08/147 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
08/08/118 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACKINLAY / 29/07/2010 |
29/07/1029 July 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/095 August 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/08/0811 August 2008 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
11/08/0811 August 2008 | DIRECTOR AND SECRETARY APPOINTED JAMES MACKINLAY |
30/07/0830 July 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
30/07/0830 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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