ALBRIGHT DESIGN SERVICES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Declaration of solvency

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Resolutions

View Document

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

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 184 NEW ROAD RAINHAM ESSEX RM13 8RS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF TERRANCE GORDON GILLILAND AS A PSC

View Document

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY JULIE GILLILAND

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE GILLILAND

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON GILLILAND / 24/02/2013

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON GILLILAND / 15/09/2011

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON GILLILAND / 01/09/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE GILLILAND / 01/09/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY TERENCE GILLILAND

View Document

04/11/084 November 2008 SECRETARY APPOINTED TERENCE GORDON GILLILAND

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 8 KENT VIEW WENNINGTON ROAD RAINHAM ESSEX RM13 9DT

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

16/02/0416 February 2004 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