ALLIANCE BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Director's details changed for Mr Richard Phippen on 2025-06-01 |
| 10/06/2510 June 2025 | Secretary's details changed for Mr Richard Phippen on 2025-06-01 |
| 10/06/2510 June 2025 | Director's details changed for Mr Terry Webb on 2025-06-01 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 12/10/2412 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/11/215 November 2021 | Registered office address changed from Unit B Hyde Farm Beaconsfield Bucks HP9 2SA England to Maresfield, 11 Beech Waye Gerrards Cross SL9 8BL on 2021-11-05 |
| 26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
| 16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM CAMELOT 16 WOODHILL AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DW ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA PHIPPEN / 13/11/2018 |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PHIPPEN / 13/11/2018 |
| 19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY WEBB / 18/09/2015 |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM WESTLEIGH 32 HOWARDS THICKET GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NX |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/04/1210 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHIPPEN / 02/10/2009 |
| 12/04/1012 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
| 24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 24 GARNERS RD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0EZ |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY WEBB / 23/02/2010 |
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/04/092 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 27/03/0827 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
| 31/08/0731 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
| 12/09/0612 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 19/04/0619 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
| 12/04/0612 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/03/0517 March 2005 | 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