ACADEMY'S BUILDINGS COMPLIANCE LIMITED
Company number 10143813
- Company Overview for ACADEMY'S BUILDINGS COMPLIANCE LIMITED (10143813)
- Filing history for ACADEMY'S BUILDINGS COMPLIANCE LIMITED (10143813)
- People for ACADEMY'S BUILDINGS COMPLIANCE LIMITED (10143813)
- More for ACADEMY'S BUILDINGS COMPLIANCE LIMITED (10143813)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
30 May 2024 | PSC04 | Change of details for Steven Rees as a person with significant control on 22 April 2017 | |
29 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
01 May 2024 | TM01 | Termination of appointment of James Robert Grant as a director on 7 February 2022 | |
01 May 2024 | TM01 | Termination of appointment of Ronald John Heyfron as a director on 7 February 2022 | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 May 2021 | PSC04 | Change of details for Steven Rees as a person with significant control on 10 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
10 May 2021 | CH01 | Director's details changed for Mr James Robert Grant on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Ronald John Heyfron on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Steve Rees on 10 May 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
26 May 2020 | CH01 | Director's details changed for Mr Steve Rees on 3 March 2020 | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 13 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Steve Rees as a director on 5 September 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 |