ALLIANCE TECHNICAL BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

03/01/253 January 2025 Previous accounting period extended from 2024-05-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

26/04/2226 April 2022 Director's details changed for Mrs Emma-Jayne Williams on 2021-04-22

View Document

25/02/2225 February 2022 Appointment of Mr Daniel Williams as a director on 2022-02-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM SUITE 18, OAK HOUSE A RANSOMWOOD, SOUTHWELL ROAD WEST RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0HJ ENGLAND

View Document

21/08/1721 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BARR

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 22 GREEN BANK RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0FQ UNITED KINGDOM

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR MATTHEW JOSEPH THOMAS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED MRS EMMA JANE WILLIAMS

View Document

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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