ALBION DESIGN & DRAUGHTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2025-02-28 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/06/2428 June 2024 | Micro company accounts made up to 2024-02-29 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/07/233 July 2023 | Micro company accounts made up to 2023-02-28 |
04/05/234 May 2023 | Confirmation statement made on 2023-02-26 with updates |
04/05/234 May 2023 | Director's details changed for Mr Darren Simpson on 2023-05-04 |
04/05/234 May 2023 | Change of details for Mr Darren Simpson as a person with significant control on 2023-05-04 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/04/2016 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
15/04/1915 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
08/05/188 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/05/1710 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/03/1631 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/05/1529 May 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/04/1423 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/04/1329 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/04/1230 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/05/1116 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SWIFT / 25/02/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMPSON / 26/02/2010 |
18/05/1018 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/06/065 June 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0511 January 2005 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/07/0421 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 31 BROOKE STREET RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3DT |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/05/032 May 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
02/05/022 May 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
06/07/016 July 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | NEW DIRECTOR APPOINTED |
15/03/0015 March 2000 | NEW SECRETARY APPOINTED |
15/03/0015 March 2000 | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
11/10/9911 October 1999 | SECRETARY RESIGNED |
05/10/995 October 1999 | NEW DIRECTOR APPOINTED |
28/09/9928 September 1999 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE |
13/03/9813 March 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/03/9811 March 1998 | COMPANY NAME CHANGED ALBION DESIGN & DRAFTING LIMITED CERTIFICATE ISSUED ON 12/03/98 |
02/03/982 March 1998 | DIRECTOR RESIGNED |
02/03/982 March 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | 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