ALBRIGHT DESIGN SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Declaration of solvency |
01/04/251 April 2025 | Appointment of a voluntary liquidator |
01/04/251 April 2025 | Resolutions |
01/04/251 April 2025 | Registered office address changed from Ellencroft House Harvey Road Basildon Essex SS13 1EP England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 2025-04-01 |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 184 NEW ROAD RAINHAM ESSEX RM13 8RS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
23/10/1823 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
23/02/1823 February 2018 | CESSATION OF TERRANCE GORDON GILLILAND AS A PSC |
03/11/173 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | APPOINTMENT TERMINATED, SECRETARY JULIE GILLILAND |
02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GILLILAND |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
09/03/159 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/03/145 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON GILLILAND / 24/02/2013 |
08/03/138 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON GILLILAND / 15/09/2011 |
02/03/122 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON GILLILAND / 01/09/2011 |
15/09/1115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE GILLILAND / 01/09/2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1123 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
18/02/1018 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY TERENCE GILLILAND |
04/11/084 November 2008 | SECRETARY APPOINTED TERENCE GORDON GILLILAND |
21/02/0821 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/03/073 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/03/067 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/05/059 May 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 8 KENT VIEW WENNINGTON ROAD RAINHAM ESSEX RM13 9DT |
26/07/0426 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0426 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | DIRECTOR RESIGNED |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | NEW SECRETARY APPOINTED |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
29/03/0429 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 |
16/02/0416 February 2004 | 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