ALBION MAINTENANCE SERVICES LIMITED

5 Druids Park 5 Druids Park, Liverpool, L18 3LJ, England
StatusACTIVE
Company No.08480637
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

ALBION MAINTENANCE SERVICES LIMITED is an active private limited company with number 08480637. It was incorporated 11 years, 2 months, 29 days ago, on 09 April 2013. The company address is 5 Druids Park 5 Druids Park, Liverpool, L18 3LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: 18 Rangemore Road Liverpool L18 4PW England

New address: 5 Druids Park Calderstones Liverpool L18 3LJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Elizabeth Bentley

Termination date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: The Pool House Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BY

New address: 18 Rangemore Road Liverpool L18 4PW

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mr Patrick John Gidman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Douglas Johnston

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Irene Elizabeth Bentley

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-22

Old address: C/O Robinson Rice Associates 28 Crosby Road North Waterloo Liverpool L22 4QF England

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGNED LIMITED

30 PEGASUS PLACE,ST. ALBANS,AL3 5QT

Number:06831540
Status:ACTIVE
Category:Private Limited Company

AMATHYA PROPERTIES LIMITED

950 PROFILE WEST,BRENTFORD,TW8 9ES

Number:11080077
Status:ACTIVE
Category:Private Limited Company

MARKET RISK CONTROL LTD

26 CLAREMONT ROAD,SWANLEY,BR8 7QS

Number:08722793
Status:ACTIVE
Category:Private Limited Company

MYRTLE SOFTWARE SOLUTIONS LIMITED

54 CYPRESS AVENUE,ENFIELD,EN2 9BZ

Number:07939387
Status:ACTIVE
Category:Private Limited Company

PORTLAND HOLDINGS (DONCASTER) LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10961170
Status:ACTIVE
Category:Private Limited Company

PRIME PROPERTIES & INVESTMENTS LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:07785796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source