ANALYTICAL BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
9 ELIZABETH HOUSE
KEELE CLOSE
WATFORD
HERTFORDSHIRE
WD24 4RB

View Document

28/04/1428 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GILBERT THEOBALD / 01/10/2009

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 71 LITTLE BUSHEY LANE BUSHEY WATFORD HERTFORDSHIRE WD23 4RA

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 71 LITTLE BUSHEY LANE BUSHEY WATFORD HERTFORDSHIRE WD23 4RA

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 19 OAKMEAD GARDENS EDGWARE MIDDLESEX HA8 9RW

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 19 OAKMEAD GARDENS EDGWARE MIDDLESEX HA8 9RW

View Document

10/02/0310 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/03/968 March 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/02/9627 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 19 OAKMEAD GARDENS EDGWARE MIDDLESEX HA8 9RW

View Document

17/05/9417 May 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/933 November 1993 S386 DISP APP AUDS 21/10/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/07/9123 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/11/8929 November 1989 SECRETARY RESIGNED

View Document

29/11/8929 November 1989 NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 71 LITTLE BUSHEY LANE BUSHEY HERTS. WD2 3SD

View Document

16/05/8816 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 SECRETARY RESIGNED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 722 HANWORTH ROAD HOUNSLOW MIDDLESEX

View Document

19/03/8719 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

30/12/8630 December 1986 COMPANY NAME CHANGED PAUSETONE LIMITED CERTIFICATE ISSUED ON 30/12/86

View Document

08/10/868 October 1986 CERTIFICATE OF INCORPORATION

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