ALIGN BUILDING CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Resolutions |
24/07/2524 July 2025 New | Memorandum and Articles of Association |
15/04/2515 April 2025 | Appointment of Ms Rebecca Jane Hanson as a secretary on 2025-04-01 |
07/04/257 April 2025 | Notification of Ica Group Ltd as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Termination of appointment of Samantha Jayne Clemence as a director on 2025-04-01 |
07/04/257 April 2025 | Cessation of Michael John Clemence as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Appointment of Mr James Cook as a director on 2025-04-01 |
07/04/257 April 2025 | Appointment of Ms Wendy Dowse as a director on 2025-04-01 |
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 |
07/04/257 April 2025 | Termination of appointment of Samantha Jayne Clemence as a secretary on 2025-04-01 |
07/04/257 April 2025 | Appointment of Ms Janet Pryke as a director on 2025-04-01 |
01/04/251 April 2025 | Registration of charge 072630000001, created on 2025-04-01 |
06/02/256 February 2025 | Change of share class name or designation |
05/02/255 February 2025 | Change of details for Mr Michael John Clemence as a person with significant control on 2025-02-05 |
13/12/2413 December 2024 | Change of details for Mr Michael John Clemence as a person with significant control on 2024-06-12 |
10/12/2410 December 2024 | Cessation of Samantha Jayne Clemence as a person with significant control on 2024-06-12 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
21/06/2321 June 2023 | Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Notification of Samantha Jayne Clemence as a person with significant control on 2023-06-20 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Appointment of Mrs Samantha Jayne Clemence as a director on 2021-12-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Appointment of Mrs Samantha Jayne Clemence as a secretary on 2021-12-07 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 03/07/2019 |
30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019 |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 30/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 21/07/2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRAHAM / 18/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEMENCE / 18/07/2017 |
11/07/1711 July 2017 | CESSATION OF PATRICK JOSEPH COLEMAN AS A PSC |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CLEMENCE |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT GRAHAM |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK COLEMAN |
11/07/1711 July 2017 | CESSATION OF PATRICK JOSEPH COLEMAN AS A PSC |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 3000 AVIATOR WAY MANCHESTER M22 5TG |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/07/1524 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/07/1416 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 27 GREYSTONE ROAD FAZAKERLEY LIVERPOOL MERSEYSIDE L10 9LD UNITED KINGDOM |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICK COLEMAN |
03/03/143 March 2014 | DIRECTOR APPOINTED MR MICHAEL CLEMENCE |
03/03/143 March 2014 | DIRECTOR APPOINTED MR ANDREW ROBERT GRAHAM |
13/08/1313 August 2013 | SUB-DIVISION 09/07/13 |
22/07/1322 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
22/07/1322 July 2013 | CURREXT FROM 30/09/2013 TO 31/12/2013 |
17/07/1317 July 2013 | PREVSHO FROM 31/05/2013 TO 30/09/2012 |
17/07/1317 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
11/02/1311 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/06/1212 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/02/121 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/06/1124 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR APPOINTED MR PATRICK JOSEPH COLEMAN |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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