Advanced company searchLink opens in new window

ALBSON INVESTMENTS LTD

Company number 06006858

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)
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with updates
06 May 2022 AA Total exemption full accounts made up to 31 October 2021
03 May 2022 PSC01 Notification of Nicola Jane Chambers as a person with significant control on 1 March 2021
03 May 2022 PSC04 Change of details for Mr Neil David William Chambers as a person with significant control on 1 March 2021
10 Mar 2022 MR01 Registration of charge 060068580006, created on 4 March 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
30 Mar 2021 MR01 Registration of charge 060068580005, created on 22 March 2021
02 Mar 2021 AP01 Appointment of Nicola Jane Chambers as a director on 1 March 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with updates
12 Dec 2019 MR01 Registration of charge 060068580004, created on 12 December 2019
02 Oct 2019 MR01 Registration of charge 060068580003, created on 18 September 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
13 Dec 2018 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Onega House, 112 Main Road Sidcup DA14 6NE on 13 December 2018
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
21 Jun 2018 CH01 Director's details changed for Mr Neil David William Chambers on 21 June 2018
21 Jun 2018 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 21 June 2018
06 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
18 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with updates
20 Apr 2017 MR01 Registration of charge 060068580002, created on 10 April 2017