Advanced company searchLink opens in new window

ANDERSON BUILDING SERVICES CONSULTING ENGINEERS LIMITED

Company number 09863901

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)
05 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
28 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
19 Sep 2020 PSC01 Notification of Richard Mark Anderson as a person with significant control on 18 September 2020
19 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 19 September 2020
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 AD01 Registered office address changed from 2 Courtside Terrance Frome Road Bradford-on-Avon BA15 1FS England to 2 Courtside Terrace, Frome Road Bradford-on-Avon Wiltshire BA15 1FS on 18 November 2019
17 Nov 2019 CH01 Director's details changed for Mr Richard Mark Anderson on 17 November 2019
17 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
27 Oct 2017 AAMD Amended micro company accounts made up to 30 November 2016
23 Oct 2017 AAMD Amended micro company accounts made up to 30 November 2016
09 Aug 2017 AA Micro company accounts made up to 30 November 2016
03 Apr 2017 AD01 Registered office address changed from 28 st. Augustines Drive Weston Crewe Cheshire CW2 5FE United Kingdom to 2 Courtside Terrance Frome Road Bradford-on-Avon BA15 1FS on 3 April 2017
31 Mar 2017 CH01 Director's details changed for Mr Richard Mark Anderson on 18 March 2017
31 Mar 2017 AP01 Appointment of Mrs Huiqiu Yu as a director on 18 March 2017
22 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted