ADRICAN BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 14 HASLEMERE AVENUE EAST BARNET HERTFORDSHIRE EN4 8EZ

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARSH / 07/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARSH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARSH / 17/08/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 Appointment of Ms Leanne Grady as a secretary on 2016-09-08

View Document

08/09/168 September 2016 SECRETARY APPOINTED MS LEANNE GRADY

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MARSH

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 01/09/12 STATEMENT OF CAPITAL GBP 3

View Document

02/05/132 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR BARRY MARSH

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KENNETH MARSH / 01/08/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARSH / 01/08/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 811 HIGH ROAD NORTH FINCHLEY LONDON N12 8JT

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 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