AMICABLE BUILDING 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 |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
12/10/2112 October 2021 | Appointment of Miss Angela Marie Chapman as a director on 2020-04-06 |
02/03/212 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN RODNEY SMITH / 07/06/2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM UNIT 19B THE WREN CENTRE WESTBOURNE ROAD EMSWORTH HAMPSHIRE PO10 7SU |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARIE CHAPMAN / 07/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
03/10/173 October 2017 | COMPANY NAME CHANGED C.S. PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 03/10/17 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BJ |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 5 LOWER BERE WOOD WATERLOOVILLE HANTS PO7 7NQ UNITED KINGDOM |
11/08/1411 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODNEY SMITH / 11/08/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1117 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
02/08/112 August 2011 | COMPANY NAME CHANGED COLIN SMITH PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 02/08/11 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODNEY SMITH / 01/01/2010 |
19/10/1019 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/10/098 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
12/01/0912 January 2009 | CURREXT FROM 30/09/2009 TO 31/12/2009 |
24/09/0824 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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