ANDREW BLADES BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

16/06/2316 June 2023 Termination of appointment of Andrew Stuart Blades as a director on 2023-05-27

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 44 EASTFIELD ROAD LOUTH LINCOLNSHIRE LN11 7AR

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART BLADES / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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