SHARED ACCESS IN-BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

17/10/2417 October 2024 Satisfaction of charge 104548610001 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

11/08/2311 August 2023 Change of name notice

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

24/12/2124 December 2021 Registration of charge 104548610001, created on 2021-12-24

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HEAGNEY / 16/05/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HEAGNEY / 16/05/2020

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR ROBERT BROWN

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GATES

View Document

21/05/2021 May 2020 CESSATION OF ANDREW YEOMAN GATES AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HEAGNEY / 01/06/2017

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW YEOMAN GATES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JOHN STANLEY MURPHY

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR ANDREW YEOMAN GATES

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED ELECTRICAL VEHICLE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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