ALBION WORKPLACE SOLUTIONS LIMITED
Company number 07028108
- Company Overview for ALBION WORKPLACE SOLUTIONS LIMITED (07028108)
- Filing history for ALBION WORKPLACE SOLUTIONS LIMITED (07028108)
- People for ALBION WORKPLACE SOLUTIONS LIMITED (07028108)
- Charges for ALBION WORKPLACE SOLUTIONS LIMITED (07028108)
- More for ALBION WORKPLACE SOLUTIONS LIMITED (07028108)
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) |
---|---|---|---|
04 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
03 Oct 2017 | PSC01 | Notification of Steven Freili as a person with significant control on 23 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mr Admien Freili as a person with significant control on 23 September 2017 | |
03 Apr 2017 | MR01 | Registration of charge 070281080002, created on 3 April 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
01 Oct 2015 | AD01 | Registered office address changed from Unit G Upperboat Business Park Treforest Pontypridd Mid Glamorgan CF37 5BP to Unit 20 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA on 1 October 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
07 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 Oct 2013 | TM01 | Termination of appointment of Mervyn Griffiths as a director | |
21 Aug 2013 | MR01 | Registration of charge 070281080001 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from 7 Junction Court Apartments Station Road Abercynon Rct CF45 4TA on 22 February 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr Damien Freili on 23 September 2010 |