ADVANCED BUILDING SERVICE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Termination of appointment of Steven Philip Callister as a director on 2025-04-05 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
05/12/245 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-04-04 |
12/05/2312 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-04-04 |
11/05/2311 May 2023 | Notification of Abss Group Ltd as a person with significant control on 2023-04-04 |
11/05/2311 May 2023 | Cessation of Max Langley as a person with significant control on 2023-04-04 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-03-15 with no updates |
04/05/224 May 2022 | Registered office address changed from Reynolds Smullen North Mersey Busines Centre Woodward Road Knowlsey Industrial Park Merseyside L33 7UY to Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 057446070001 |
06/10/206 October 2020 | DIRECTOR APPOINTED MR JOSEPH GERRARD |
28/09/2028 September 2020 | DIRECTOR APPOINTED MR STEVEN PHILIP CALLISTER |
11/09/2011 September 2020 | CESSATION OF ELAINE MARIE LANGLEY AS A PSC |
11/09/2011 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MAX LANGLEY / 03/07/2020 |
11/09/2011 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MAX LANGLEY / 03/07/2020 |
11/09/2011 September 2020 | ADOPT ARTICLES 03/07/2020 |
11/09/2011 September 2020 | ARTICLES OF ASSOCIATION |
11/09/2011 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/09/2011 September 2020 | 03/07/20 STATEMENT OF CAPITAL GBP 4.00 |
11/09/2011 September 2020 | SUB-DIVISION 03/07/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARIE LANGLEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ALLEN LANGLEY / 01/03/2016 |
25/04/1625 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAX LANGLEY / 05/04/2011 |
07/04/117 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAX LANGLEY / 15/03/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWLSEY INDUSTRIAL PARK MERSEYSIDE L33 7UY |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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