Advanced company searchLink opens in new window

APPROVED BUILDING CONSULTANCY LTD

Company number 09557994

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
17 Nov 2023 PSC02 Notification of Abc Holdings (Leic) Limited as a person with significant control on 10 November 2023
17 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ All variations of the rights attaching to each class of shares in the capital of the company being effected by virtue of the adoption of the articles be approved. 10/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2023 MA Memorandum and Articles of Association
16 Nov 2023 PSC07 Cessation of K7 Associates Ltd as a person with significant control on 10 November 2023
02 Oct 2023 PSC05 Change of details for K7 Associates Ltd as a person with significant control on 2 October 2023
05 Apr 2023 TM01 Termination of appointment of Harvinder Kaur Kalsi as a director on 31 December 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
11 Apr 2022 AD01 Registered office address changed from 84 Jean Drive Leicester LE4 0GD England to 109 Coleman Road Leicester LE5 4LE on 11 April 2022
11 Apr 2022 CH01 Director's details changed for Mr Harvir Singh Kalsi on 11 April 2022
11 Apr 2022 CH01 Director's details changed for Mrs Harvinder Kaur Kalsi on 11 April 2022
23 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with updates
23 Dec 2021 PSC05 Change of details for K7 Associates Ltd as a person with significant control on 17 May 2021
23 Dec 2021 PSC07 Cessation of Rsl Consultants Ltd as a person with significant control on 17 May 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 TM01 Termination of appointment of Sheila Paula Kaur as a director on 17 May 2021
11 Oct 2021 TM01 Termination of appointment of Raj Singh Landa as a director on 17 May 2021
10 May 2021 CH01 Director's details changed for Mr Raj Singh Landa on 12 April 2021
10 May 2021 CH01 Director's details changed for Mr Raj Rakesh Singh on 13 May 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
19 May 2020 MR01 Registration of charge 095579940001, created on 11 May 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019