ADVANCED ECOBUILD SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-04-28 to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

15/04/2115 April 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

28/01/2028 January 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

25/01/1925 January 2019 28/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 28/04/17 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CESSATION OF THE A+ GROUP LIMITED AS A PSC

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

19/04/1819 April 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

24/01/1824 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROCHE

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040749280002

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040749280002

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/152 April 2015 COMPANY NAME CHANGED ADMIRAL FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/04/15

View Document

11/03/1511 March 2015 PREVEXT FROM 31/07/2014 TO 31/10/2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCARTHY-HILL

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WILLSON

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID HILL / 16/04/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROCHE / 20/03/2014

View Document

19/10/1319 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLSON / 01/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID HILL / 11/09/2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MARTIN ROCHE

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID HILL / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLSON / 20/09/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY

View Document

02/02/112 February 2011 SECRETARY APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTIN BRUCE WOOD

View Document

07/10/107 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON / 11/02/2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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