Advanced company searchLink opens in new window

ALBION TRANSMISSION LIMITED

Company number 01479645

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)
17 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
20 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
04 Feb 2022 AP01 Appointment of Mr Richard James Casson as a director on 22 January 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
10 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 August 2019
10 Oct 2019 AD01 Registered office address changed from Unit 7, Longfields Court Wharncliffe Business Park Barnsley S71 3GN England to 8 Old Hall Road Skellow Doncaster DN6 8RR on 10 October 2019
09 Oct 2019 AD01 Registered office address changed from 8 Old Hall Road Skellow Doncaster DN6 8RR England to Unit 7, Longfields Court Wharncliffe Business Park Barnsley S71 3GN on 9 October 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Jan 2019 PSC07 Cessation of Jennifer Ann Boreham as a person with significant control on 1 December 2018
07 Jan 2019 PSC02 Notification of City Seals and Bearings Limited as a person with significant control on 1 December 2018
07 Jan 2019 AP01 Appointment of Mrs Catherine Margaret Casson as a director on 1 December 2018
07 Jan 2019 AP01 Appointment of Mr Michael Casson as a director on 1 December 2018
07 Jan 2019 PSC07 Cessation of Malcolm Boreham as a person with significant control on 1 December 2018
07 Jan 2019 TM01 Termination of appointment of Malcolm Boreham as a director on 1 December 2018
07 Jan 2019 TM02 Termination of appointment of Malcolm Boreham as a secretary on 1 December 2018
07 Jan 2019 AD01 Registered office address changed from 5 Industry Road Carlton Barnsley South Yorkshire S71 3PQ to 8 Old Hall Road Skellow Doncaster DN6 8RR on 7 January 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018