ALBASPEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-21 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/08/2425 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/07/2131 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/09/1523 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/09/1415 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/09/1310 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | DIRECTOR APPOINTED MR NARAIN SINGH SANDHU |
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/09/128 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/09/1112 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
| 27/11/1027 November 2010 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
| 06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIR KAUR SANDHU / 08/09/2010 |
| 06/10/106 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
| 21/11/0921 November 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
| 20/11/0920 November 2009 | 30/09/09 TOTAL EXEMPTION FULL |
| 27/10/0827 October 2008 | SECRETARY APPOINTED MR NARAIN SINGH SANDHU |
| 27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND |
| 27/10/0827 October 2008 | DIRECTOR APPOINTED MRS SHIR KAUR SANDHU |
| 27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
| 29/09/0829 September 2008 | DIRECTOR APPOINTED MR PAUL TOWNSEND |
| 29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED |
| 29/09/0829 September 2008 | APPOINTMENT TERMINATE, DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED LOGGED FORM |
| 08/09/088 September 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