ABSOLUTE CONSTRUCTION & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

22/02/2322 February 2023 Current accounting period extended from 2023-02-28 to 2023-08-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

06/08/196 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE KITCHENER

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM KITCHENER / 01/02/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WILLIAM KITCHENER / 01/01/2015

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM KITCHENER / 06/10/2013

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM REGUS ATTERBURY LAKE FAIRBOURNE DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK10 9RG

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KITCHENER / 20/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LSC DESIGN LIMITED


  • 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