ALTERNATIVE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 16 WESTLEIGH HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8QJ

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076566480003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

24/02/1824 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076566480002

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076566480001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WARD

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS CAREN THOMPSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JAMES MICHEAL THOMPSON

View Document

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN WARD / 08/07/2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM NORTONTHORPE MILLS SCISSETT HUDDERSFIELD HD8 9LA ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED POLAR THERMAL PACKAGING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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