Advanced company searchLink opens in new window

ADVANCED BUILDING SERVICE SOLUTIONS LTD

Company number 05744607

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)
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 4 April 2023
12 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 4 April 2023
11 May 2023 PSC02 Notification of Abss Group Ltd as a person with significant control on 4 April 2023
11 May 2023 PSC07 Cessation of Max Langley as a person with significant control on 4 April 2023
03 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
23 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Jun 2022 CH01 Director's details changed for Mr Max Langley on 9 June 2022
10 Jun 2022 CH01 Director's details changed for Mr Joseph Gerrard on 9 June 2022
10 Jun 2022 PSC04 Change of details for Mr Max Langley as a person with significant control on 9 June 2022
10 Jun 2022 CH01 Director's details changed for Mr Steven Philip Callister on 9 June 2022
10 Jun 2022 AD01 Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 10 June 2022
10 Jun 2022 TM02 Termination of appointment of Allen Langley as a secretary on 1 June 2022
27 May 2022 AD01 Registered office address changed from Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA England to Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 27 May 2022
20 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
04 May 2022 AD01 Registered office address changed from Reynolds Smullen North Mersey Busines Centre Woodward Road Knowlsey Industrial Park Merseyside L33 7UY to Office F3, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 4 May 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with updates
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 MR01 Registration of charge 057446070001, created on 7 January 2021
06 Oct 2020 AP01 Appointment of Mr Joseph Gerrard as a director on 3 July 2020
28 Sep 2020 AP01 Appointment of Mr Steven Philip Callister as a director on 3 July 2020
11 Sep 2020 SH02 Sub-division of shares on 3 July 2020