Advanced company searchLink opens in new window

ALLIANCE TECHNICAL BUILDING SERVICES LIMITED

Company number 09539286

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
14 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 May 2021
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
26 Apr 2022 CH01 Director's details changed for Mrs Emma-Jayne Williams on 22 April 2021
25 Feb 2022 AP01 Appointment of Mr Daniel Williams as a director on 25 February 2022
23 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
22 Apr 2021 CH01 Director's details changed for Mrs Emma Jane Williams on 22 April 2021
22 Apr 2021 PSC01 Notification of Emma-Jayne Williams as a person with significant control on 30 November 2016
22 Apr 2021 PSC01 Notification of Daniel Williams as a person with significant control on 30 November 2016
16 Mar 2021 AD01 Registered office address changed from Lancaster House Fountain Court Mansfield Nottinghamshire NG19 7DW United Kingdom to Montagu House London Road Retford Nottinghamshire DN22 7JJ on 16 March 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
17 Sep 2020 AP03 Appointment of Mr Daniel Williams as a secretary on 1 September 2020
14 Aug 2020 TM01 Termination of appointment of Matthew Joseph Thomas as a director on 14 August 2020
14 Aug 2020 PSC07 Cessation of Matthew Joseph Thomas as a person with significant control on 14 August 2020
28 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
07 Sep 2017 AD01 Registered office address changed from Suite 18, Oak House a Ransomwood, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England to Lancaster House Fountain Court Mansfield Nottinghamshire NG19 7DW on 7 September 2017
21 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates