ALBION INTERACTIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

27/11/1927 November 2019 CESSATION OF PAUL RODERICK NICOLSON AS A PSC

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NICOLSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 3 ELM COURT CAVALRY PARK PEEBLES EH45 9BU

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 113 ST. JOHNS ROAD EDINBURGH EH12 7SB

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 84 ST JOHNS ROAD EDINBURGH EH12 8AT

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER DIETER ARMIN LUDWIG

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODERICK NICOLSON / 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/08/126 August 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

02/07/122 July 2012 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