ABSOLUTE BUILDING SERVICES (NOTTINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

21/03/2521 March 2025 Change of details for Absn Holdings Limited as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Register(s) moved to registered office address 14 London Road Newark Nottinghamshire NG24 1TW

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Change of details for Absn Holdings Limited as a person with significant control on 2024-03-14

View Document

18/03/2418 March 2024 Change of details for Absn Holdings Limited as a person with significant control on 2024-03-14

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Nicholas Derek Clews on 2024-03-14

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Nicholas Derek Clews on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/01/2323 January 2023 Register inspection address has been changed from Bank House 29a Plains Road Nottingham NG3 5JU England to The Station House, 5-6 Manor Court Station Road Carlton Nottingham NG4 3DB

View Document

20/01/2320 January 2023 Secretary's details changed for Mr Nicholas Derek Clews on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Adam Anthony William Henry Fukes on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Nicholas Derek Clews on 2023-01-20

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DEREK CLEWS / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTHONY WILLIAM HENRY FUKES / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DEREK CLEWS / 13/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 SAIL ADDRESS CHANGED FROM: CHAPEL COTTAGE MAIN STREET WOODBOROUGH NOTTINGHAM UK NG14 6EA UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DEREK CLEWS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DEREK CLEWS / 15/12/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 21 HIGHCROFT WOODTHORPE NOTTINGHAM NG3 5LP

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 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