Advanced company searchLink opens in new window

ALBURY BUILDING SERVICES LTD

Company number 08853631

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)
13 May 2024 PSC01 Notification of Kim Berry as a person with significant control on 23 March 2020
05 Apr 2024 AA Unaudited abridged accounts made up to 31 May 2023
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
28 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
28 Oct 2021 AA01 Previous accounting period extended from 30 January 2021 to 31 May 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
30 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
02 Jun 2020 CH01 Director's details changed for Mr Garry Berry on 2 June 2020
30 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
24 Mar 2020 PSC01 Notification of Gary Berry as a person with significant control on 21 March 2020
24 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 24 March 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
29 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
29 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
18 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
01 May 2018 CH01 Director's details changed for Mr Garry Berry on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from 239 Bullsmoor Lane Enfield Middx EN1 4SB to 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
19 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates