ALLIED BUILDING SERVICES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

18/06/2518 June 2025 Change of details for Mr Andrew William Holroyd as a person with significant control on 2025-06-18

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 SECRETARY APPOINTED MRS ELAINE BROOKES

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY KELLY / 12/11/2018

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KELLY

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HOLROYD / 30/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HOLROYD / 30/01/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/12/154 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/12/1313 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/12/1123 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1022 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON KAYE / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HOLROYD / 01/10/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY KELLY / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 S386 DISP APP AUDS 21/08/03

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 S366A DISP HOLDING AGM 21/08/03

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRNINGHAM WEST MIDLANDS B1 1QU

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information