Advanced company searchLink opens in new window

ATLANTIC BUILDING SERVICES LIMITED

Company number 03257607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 AP01 Appointment of Mrs Ka Lam Joe Lai-Howard as a director on 1 May 2024
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 PSC04 Change of details for Mr Robert Malcolm Howard as a person with significant control on 1 April 2023
05 Apr 2023 CH01 Director's details changed for Mr Robert Malcolm Howard on 1 April 2023
05 Apr 2023 AD01 Registered office address changed from Suite 10 Tredomen Business Park and Technology Centre Ystrad Mynach Hengoed CF82 7FN Wales to 7 Ragnall Close Thornhill Cardiff CF14 9FR on 5 April 2023
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2020 AD01 Registered office address changed from 38 Camnant Forge Mill Ystrad Mynach Hengoed Caerphilly CF82 7FF to Suite 10 Tredomen Business Park and Technology Centre Ystrad Mynach Hengoed CF82 7FN on 27 October 2020
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
18 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 TM02 Termination of appointment of Nicola Louise Turecek as a secretary on 1 April 2016
17 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100