- Company Overview for ALTMOR BUILDING SERVICES LIMITED (03394542)
- Filing history for ALTMOR BUILDING SERVICES LIMITED (03394542)
- People for ALTMOR BUILDING SERVICES LIMITED (03394542)
- More for ALTMOR BUILDING SERVICES LIMITED (03394542)
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) |
---|---|---|---|
24 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
29 Jun 2022 | CH01 | Director's details changed for Mr Paul Kerrigan on 29 June 2022 | |
29 Jun 2022 | CH03 | Secretary's details changed for Sharon Mary Kerrigan on 29 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mrs Sharon Kerrigan as a person with significant control on 29 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mr Paul Kerrigan as a person with significant control on 29 June 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
01 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
09 Jul 2019 | PSC01 | Notification of Sharon Kerrigan as a person with significant control on 29 June 2018 | |
09 Jul 2019 | PSC04 | Change of details for Mr Paul Kerrigan as a person with significant control on 29 June 2018 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 33 Coton Road Nuneaton Warwickshire CV11 5TW England to 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG on 14 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
11 Jun 2018 | PSC01 | Notification of Paul Kerrigan as a person with significant control on 6 April 2016 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to 33 Coton Road Nuneaton Warwickshire CV11 5TW on 6 March 2018 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates |