THE ASSOCIATES BUILDING SERVICES CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-06-30 |
11/11/2311 November 2023 | Director's details changed for Mr Nigel Adrian Griffiths on 2023-11-11 |
10/08/2310 August 2023 | Confirmation statement made on 2023-06-08 with updates |
12/07/2312 July 2023 | Change of details for Mr Nigel Adrian Griffiths as a person with significant control on 2023-07-10 |
11/07/2311 July 2023 | Director's details changed for Mr Nigel Adrian Griffiths on 2023-07-10 |
11/07/2311 July 2023 | Registered office address changed from Portland House Oak Green Earl Road Stanley Green Businesspark Cheadle Hulme Cheadle Cheshire SK8 6QL to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2023-07-11 |
11/07/2311 July 2023 | Director's details changed for James Daniel Massey on 2023-07-10 |
11/07/2311 July 2023 | Change of details for Tace Investments Limited as a person with significant control on 2023-07-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Cessation of James Massey as a person with significant control on 2016-07-02 |
28/06/2328 June 2023 | Notification of Nigel Adrian Griffiths as a person with significant control on 2016-07-03 |
28/06/2328 June 2023 | Cessation of Nigel Griffiths as a person with significant control on 2016-07-02 |
28/06/2328 June 2023 | Notification of Tace Investments Limited as a person with significant control on 2016-04-06 |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MASSEY |
07/07/177 July 2017 | 01/07/17 STATEMENT OF CAPITAL GBP 103 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ADRIAN GRIFFITHS / 01/06/2017 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GRIFFITHS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/03/1520 March 2015 | LOAN AGREEMENT 05/03/2015 |
06/03/156 March 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HODSON |
26/06/1426 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, SECRETARY DAWN GRIFFITHS |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/10/139 October 2013 | AGREEMENT AND GUARANTEE 30/09/2013 |
12/08/1312 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
06/08/136 August 2013 | SECOND FILING WITH MUD 08/06/12 FOR FORM AR01 |
02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040111320002 |
22/07/1322 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
11/01/1311 January 2013 | DIRECTOR APPOINTED JAMES DANIEL MASSEY |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | 08/06/12 NO CHANGES |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/09/116 September 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/10/1026 October 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN GRIFFITHS / 08/06/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HODSON / 08/06/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/03/1017 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
22/07/0922 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/11/087 November 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | REGISTERED OFFICE CHANGED ON 31/12/07 FROM: PORTLAND HOUSE OAK GREEN EARL ROAD STANLEY GREEN BUSINESS PARK CHEADLE HULME CHESHIRE SK8 6QL |
14/09/0714 September 2007 | REGISTERED OFFICE CHANGED ON 14/09/07 FROM: CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT CHESHIRE SK |
03/09/073 September 2007 | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
03/08/073 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | NEW DIRECTOR APPOINTED |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/06/057 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/08/0311 August 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/12/0127 December 2001 | COMPANY NAME CHANGED PORTLAND ASSOCIATES BUILDING SER VICES CONSULTING ENGINEERS LIMIT ED CERTIFICATE ISSUED ON 27/12/01 |
10/09/0110 September 2001 | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | NEW SECRETARY APPOINTED |
07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 386-388 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FZ |
18/08/0018 August 2000 | DIRECTOR RESIGNED |
18/08/0018 August 2000 | SECRETARY RESIGNED |
08/06/008 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE ASSOCIATES BUILDING SERVICES CONSULTING ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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