ALBION BUSINESS SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11124066 |
Category | Private Limited Company |
Incorporated | 22 Dec 2017 |
Age | 6 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALBION BUSINESS SOLUTIONS LTD is an active private limited company with number 11124066. It was incorporated 6 years, 5 months, 13 days ago, on 22 December 2017. The company address is Wards Court Wards Court, Sheffield, S11 8HW, South Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Change account reference date company previous extended
Date: 11 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-31
Officer name: Mr Michael Alan Self
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-31
Officer name: Mr Oliver Hetherington
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Oliver Hetherington
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-12
Psc name: Oliver Hetherington
Documents
Capital allotment shares
Date: 03 Sep 2020
Action Date: 12 Aug 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-08-12
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Old address: 7 the Avenue Dronfield S18 2LR England
New address: Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-06
Officer name: Colin Mackenzie
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Mackenzie
Cessation date: 2018-09-06
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2018
Action Date: 08 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-08
New address: 7 the Avenue Dronfield S18 2LR
Old address: Albion House Savile Street Sheffield S4 7UD United Kingdom
Documents
Some Companies
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 08354007 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE REFURBISHMENT (BOURNE) LIMITED
COMMERCE HOUSE, 18 WEST STREET,LINCS,PE10 9NE
Number: | 05163628 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRUCIFIX LANE,LONDON,SE1 3JW
Number: | 11171516 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SPEARPOINT GARDENS,ILFORD,IG2 7SZ
Number: | 11102381 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 COLNE VALLEY ROAD,HAVERHILL,CB9 8DT
Number: | 11225838 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3.01, GRAND UNION STUDIOS,LONDON,W10 5AD
Number: | 10746329 |
Status: | ACTIVE |
Category: | Private Limited Company |