Advanced company searchLink opens in new window

THE ASSOCIATES BUILDING SERVICES CONSULTING ENGINEERS LIMITED

Company number 04011132

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 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 30 June 2023
11 Nov 2023 CH01 Director's details changed for Mr Nigel Adrian Griffiths on 11 November 2023
10 Aug 2023 CS01 Confirmation statement made on 8 June 2023 with updates
12 Jul 2023 PSC04 Change of details for Mr Nigel Adrian Griffiths as a person with significant control on 10 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Nigel Adrian Griffiths on 10 July 2023
11 Jul 2023 AD01 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 11 July 2023
11 Jul 2023 CH01 Director's details changed for James Daniel Massey on 10 July 2023
11 Jul 2023 PSC05 Change of details for Tace Investments Limited as a person with significant control on 10 July 2023
29 Jun 2023 PSC07 Cessation of James Massey as a person with significant control on 2 July 2016
28 Jun 2023 PSC01 Notification of Nigel Adrian Griffiths as a person with significant control on 3 July 2016
28 Jun 2023 PSC07 Cessation of Nigel Griffiths as a person with significant control on 2 July 2016
28 Jun 2023 PSC02 Notification of Tace Investments Limited as a person with significant control on 6 April 2016
24 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 PSC01 Notification of Nigel Griffiths as a person with significant control on 1 July 2016