Advanced company searchLink opens in new window

A1 BUILDING SERVICES SOLUTIONS LTD

Company number 10041365

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
06 May 2022 PSC01 Notification of Samuel Priestley as a person with significant control on 5 May 2022
06 May 2022 AD01 Registered office address changed from Gemini House Old Shoreham Road Hove BN3 7BD England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 6 May 2022
06 May 2022 PSC07 Cessation of Vinny Rey as a person with significant control on 5 May 2022
06 May 2022 PSC07 Cessation of Efe Richard Okoh as a person with significant control on 5 May 2022
06 May 2022 TM01 Termination of appointment of Vinny Rey as a director on 5 May 2022
06 May 2022 AP01 Appointment of Mr Samuel Priestley as a director on 5 May 2022
06 May 2022 TM01 Termination of appointment of Efe Richard Okoh as a director on 5 May 2022
20 Apr 2022 AA Micro company accounts made up to 31 December 2020
20 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 11 February 2021 with updates
17 Jun 2020 AA Micro company accounts made up to 31 December 2019
14 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
16 Mar 2019 AD01 Registered office address changed from 26 Queenswood Road London SE23 2QS United Kingdom to Gemini House Old Shoreham Road Hove BN3 7BD on 16 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
30 Jan 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2
19 Dec 2018 AD01 Registered office address changed from 26 Queenswood Road London SE23 2QS United Kingdom to 26 Queenswood Road London SE23 2QS on 19 December 2018