Advanced company searchLink opens in new window

ADMIR BUILDING SERVICE LTD

Company number 09832357

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)
07 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
07 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Fatmire Zeka as a director on 5 January 2017
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
08 Sep 2016 AD01 Registered office address changed from 118 Sydenham Road London SE26 5JX England to 53 Ordnance Road London E16 4PN on 8 September 2016
21 Jul 2016 AD01 Registered office address changed from 53 Ordnance Road London E16 4PN to 118 Sydenham Road London SE26 5JX on 21 July 2016
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 Oct 2015 CH01 Director's details changed for Fatmire Zekaj on 20 October 2015
20 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-20
  • GBP 2