ABSOLUTE DRYWALL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

18/03/2518 March 2025 Registered office address changed from Tower 102 the Big Padlock Champions Business Park Wirral CH49 0AB England to Office 16 Egerton House 2 Tower Road Birkenhead CH41 1FN on 2025-03-18

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

25/04/2425 April 2024 Registered office address changed from Suite 14a Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN United Kingdom to Tower 102 the Big Padlock Champions Business Park Wirral CH49 0AB on 2024-04-25

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/10/2319 October 2023 Registered office address changed from 17 Chapel Brook Trade Park Wilson Road Liverpool L36 6FH United Kingdom to Suite 14a Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN on 2023-10-19

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MUTCH

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOOLEY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MS SUZANNE MUTCH

View Document

12/03/2012 March 2020 CESSATION OF JOSEPH DOOLEY AS A PSC

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 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