Advanced company searchLink opens in new window

ALTMOR BUILDING SERVICES LIMITED

Company number 03394542

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)
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