Advanced company searchLink opens in new window

AINDALE BUSINESS MANAGEMENT SERVICES LIMITED

Company number 01871557

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)
16 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
26 May 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
02 Sep 2021 AD02 Register inspection address has been changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to 12 Greenhead Road Huddersfield HD1 4EN
19 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
19 Jun 2019 AP03 Appointment of Miss Victoria Louise Smith as a secretary on 19 June 2019
19 Jun 2019 TM02 Termination of appointment of Julie Clair Dove as a secretary on 19 June 2019
10 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
24 Jan 2018 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
23 Jan 2018 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
05 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
14 Aug 2017 PSC02 Notification of Wac Management Services Ltd as a person with significant control on 30 June 2017
14 Aug 2017 PSC07 Cessation of Wayne Andrew Cockerill as a person with significant control on 30 June 2017