ALIGN BUILDING CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

15/04/2515 April 2025 Appointment of Ms Rebecca Jane Hanson as a secretary on 2025-04-01

View Document

07/04/257 April 2025 Notification of Ica Group Ltd as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of Samantha Jayne Clemence as a director on 2025-04-01

View Document

07/04/257 April 2025 Cessation of Michael John Clemence as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Mr James Cook as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Ms Wendy Dowse as a director on 2025-04-01

View Document

07/04/257 April 2025 Registered office address changed from Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Samantha Jayne Clemence as a secretary on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Ms Janet Pryke as a director on 2025-04-01

View Document

01/04/251 April 2025 Registration of charge 072630000001, created on 2025-04-01

View Document

06/02/256 February 2025 Change of share class name or designation

View Document

05/02/255 February 2025 Change of details for Mr Michael John Clemence as a person with significant control on 2025-02-05

View Document

13/12/2413 December 2024 Change of details for Mr Michael John Clemence as a person with significant control on 2024-06-12

View Document

10/12/2410 December 2024 Cessation of Samantha Jayne Clemence as a person with significant control on 2024-06-12

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

21/06/2321 June 2023 Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Notification of Samantha Jayne Clemence as a person with significant control on 2023-06-20

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Appointment of Mrs Samantha Jayne Clemence as a director on 2021-12-09

View Document

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

View Accounts

09/12/219 December 2021 Appointment of Mrs Samantha Jayne Clemence as a secretary on 2021-12-07

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 03/07/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019

View Document

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

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 18/07/2017

View Document

11/07/1711 July 2017 CESSATION OF PATRICK JOSEPH COLEMAN AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CLEMENCE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT GRAHAM

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK COLEMAN

View Document

11/07/1711 July 2017 CESSATION OF PATRICK JOSEPH COLEMAN AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 3000 AVIATOR WAY MANCHESTER M22 5TG

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 27 GREYSTONE ROAD FAZAKERLEY LIVERPOOL MERSEYSIDE L10 9LD UNITED KINGDOM

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLEMAN

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MICHAEL CLEMENCE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR ANDREW ROBERT GRAHAM

View Document

13/08/1313 August 2013 SUB-DIVISION 09/07/13

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/07/1322 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

17/07/1317 July 2013 PREVSHO FROM 31/05/2013 TO 30/09/2012

View Document

17/07/1317 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR PATRICK JOSEPH COLEMAN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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