Advanced company searchLink opens in new window

ALBISTON BUSINESS CONSULTANCY LIMITED

Company number 05809062

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)
14 Nov 2024 AA Micro company accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
15 Sep 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 AD01 Registered office address changed from Flat 10, Wilmington Court St. Valerie Road Worthing West Sussex BN11 3QW to 11 Neptune Way Yapton Arundel West Sussex BN18 0XW on 2 November 2022
28 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 26
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Oct 2021 PSC08 Notification of a person with significant control statement
31 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
31 May 2021 PSC07 Cessation of Angela Maree Albiston-Thouless as a person with significant control on 1 July 2020
31 May 2021 PSC07 Cessation of Debra Jane Nicholl as a person with significant control on 1 July 2020
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
03 Aug 2020 TM01 Termination of appointment of Debra Jane Nicholl as a director on 19 July 2020
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 26
09 Jul 2020 AP01 Appointment of Mrs Adeline Garman as a director on 1 July 2020
09 Jul 2020 AP01 Appointment of Mr Mark Kevin Garman as a director on 1 July 2020
01 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
17 Dec 2018 PSC01 Notification of Debra Jane Nicholl as a person with significant control on 2 December 2018
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 PSC04 Change of details for Mrs Angela Maree Albiston-Thouless as a person with significant control on 2 December 2018
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 2 December 2018
  • GBP 12