ABSOLUTE DESIGN AND BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

15/09/2515 September 2025 NewRegistered office address changed from Unit 59 Camelon Street ML3 8FD Lanarkshire Hamilton G32 6AF United Kingdom to Unit 59 Camelon Street Glasgow City of Glasgow G32 6AF on 2025-09-15

View Document

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

View Accounts

29/04/2529 April 2025 Director's details changed for Mr John Mcginley Adams on 2025-04-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

28/04/2528 April 2025 Change of details for Mrs Joanne Sarah Adams as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Director's details changed for Mrs Joanne Sarah Adams on 2025-04-01

View Document

28/04/2528 April 2025 Change of details for Mr John Mcginley Adams as a person with significant control on 2025-04-01

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to Unit 59 Camelon Street ML3 8FD Lanarkshire Hamilton G32 6AF on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

01/03/241 March 2024 Change of details for Mrs Joanne Sarah Adams as a person with significant control on 2024-03-01

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

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

View Accounts

24/04/2324 April 2023 Director's details changed for Mrs Joanne Sarah Adams on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr John Mcginley Adams on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mr John Mcginley Adams as a person with significant control on 2023-04-24

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

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

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCINTOSH / 06/04/2016

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE MCINTOSH / 06/04/2016

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGINLEY ADAMS

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MCINTOSH / 06/04/2016

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 34 GELSTON STREET GLASGOW G32 9XB

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS LEANNE MCINTOSH

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS JOANNE SARAH ADAMS

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIRLOW

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR JOHN ADAMS

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR PAUL SHIRLOW

View Document

06/05/146 May 2014 CHANGE OF NAME 25/04/2014

View Document

06/05/146 May 2014 COMPANY NAME CHANGED AM EXHIBITIONS LTD CERTIFICATE ISSUED ON 06/05/14

View Document

16/04/1416 April 2014 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