ALBION BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 NewApplication to strike the company off the register

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

11/09/2311 September 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Oliver Hetherington on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Michael Alan Self on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR OLIVER HETHERINGTON

View Document

03/09/203 September 2020 12/08/20 STATEMENT OF CAPITAL GBP 200

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HETHERINGTON

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 7 THE AVENUE DRONFIELD S18 2LR ENGLAND

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

12/09/1812 September 2018 CESSATION OF COLIN MACKENZIE AS A PSC

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MACKENZIE

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM ALBION HOUSE SAVILE STREET SHEFFIELD S4 7UD UNITED KINGDOM

View Document

22/12/1722 December 2017 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