ADVANCED BUSINESS CONCEPTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

23/08/2423 August 2024 Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 44 Horton Road Middleton Cheney Banbury OX17 2LG on 2024-08-23

View Document

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

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEREZA WEBB

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JOHN WEBB

View Document

01/08/201 August 2020 COMPANY NAME CHANGED ADVANCED BUILDING CONCEPTS LIMITED CERTIFICATE ISSUED ON 01/08/20

View Document

31/07/2031 July 2020 CESSATION OF GARY JOHN WEBB AS A PSC

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/01/2030 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

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

29/01/1929 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

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/01/1823 January 2018 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

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 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

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY KEVAN STIRRAT

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXON OX16 9BE UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED BANBURY SOUND & LIGHTING LTD CERTIFICATE ISSUED ON 23/01/12

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TEREZA WEBB / 02/10/2009

View Document

03/06/103 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 18 WEST BAR BANBURY OXFORDSHIRE OX16 9RR

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED N.T.M. PROJECTS LIMITED CERTIFICATE ISSUED ON 24/02/04

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 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