- Company Overview for ALBION MANAGEMENT SOLUTIONS LIMITED (04388275)
- Filing history for ALBION MANAGEMENT SOLUTIONS LIMITED (04388275)
- People for ALBION MANAGEMENT SOLUTIONS LIMITED (04388275)
- More for ALBION MANAGEMENT SOLUTIONS LIMITED (04388275)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2023 | DS01 | Application to strike the company off the register | |
07 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
21 Dec 2021 | CH01 | Director's details changed for Mr Michael Andrew Jones on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 21 December 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Bank House High Street Needham Market Ipswich IP6 8DH England to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 27 June 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Michael Andrew Jones on 7 September 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Mar 2016 | AD01 | Registered office address changed from Unit 81 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Bank House High Street Needham Market Ipswich IP6 8DH on 6 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
24 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-09
|