A1 BUILDING (SPECIALIST SERVICES) LTD
Status | ACTIVE |
Company No. | 05054155 |
Category | Private Limited Company |
Incorporated | 24 Feb 2004 |
Age | 20 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
A1 BUILDING (SPECIALIST SERVICES) LTD is an active private limited company with number 05054155. It was incorporated 20 years, 3 months, 3 days ago, on 24 February 2004. The company address is Empire Social Club Empire Social Club, Billingham, TS23 4HE, England.
Company Fillings
Gazette filings brought up to date
Date: 13 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Clark
Appointment date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Highfield
Appointment date: 2020-10-01
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Geoffrey Clark
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Geoffrey Clark
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Nicholson
Termination date: 2020-07-01
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Nicholson
Appointment date: 2020-07-01
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Nicholson
Notification date: 2020-06-10
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Nicholson
Cessation date: 2020-06-10
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-10
Psc name: Ms Catherine Nicholson
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Nicholson
Change date: 2020-05-01
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Nicholson
Appointment date: 2020-05-01
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: William Nicholson
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Change date: 2020-05-05
Old address: 127 Harrowgate Lane Stockton-on-Tees Cleveland TS19 8TE
New address: Empire Social Club Hope Street Billingham TS23 4HE
Documents
Termination secretary company with name termination date
Date: 29 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Gibben
Termination date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 125 Harrowgate Lane Stockton-on-Tees Cleveland TS19 8TE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Change person director company with change date
Date: 08 Mar 2013
Action Date: 24 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-24
Officer name: William Nicholson
Documents
Change person secretary company with change date
Date: 08 Mar 2013
Action Date: 24 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-24
Officer name: Susan Gibben
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Termination secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Clark
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Old address: 125 Harrowgate Lahe Stockton-on-Tees Cleveland TS19 8TE England
Change date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Nicholson
Change date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 15 yarm street stockton on tees cleveland TS18 3DS
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Legacy
Date: 11 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 11/03/04 from: 429 linthorpe road middlesbrough cleveland TS5 6HH
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 05108250 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 MANOR ROAD,LANCING,BN15 0HD
Number: | 07918170 |
Status: | ACTIVE |
Category: | Private Limited Company |
92A MAXWELLTON AVENUE,GLASGOW,G74 3DY
Number: | SC616024 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11328141 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY CARE HOME,BEDWORTH,CV12 8BU
Number: | 05439782 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LYNDHURST WAY,LONDON,SE15 5AT
Number: | 07871665 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |