UKBizDB.co.uk

AS-BUILT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as As-built Solutions Limited. The company was founded 30 years ago and was given the registration number 02872876. The firm's registered office is in MILLOM. You can find them at Millom Network Centre, Salthouse Road, Millom, Cumbria. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AS-BUILT SOLUTIONS LIMITED
Company Number:02872876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Millom Network Centre, Salthouse Road, Millom, Cumbria, England, LA18 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millom Network Centre, Devonshire Road Industrial Estate, Millom, England, LA18 4JS

Secretary12 November 1993Active
Millom Network Centre, Devonshire Road Industrial Estate, Millom, England, LA18 4JS

Director12 November 1993Active
Millom Network Centre, Devonshire Road Industrial Estate, Millom, England, LA18 4JS

Director12 November 1993Active
Westfields, Ridgway, Pyrford, Woking, GU22 8PW

Director13 November 1999Active
8 Warburton Close, Culford Road, London, N1 4JQ

Director01 December 2006Active
26 Hallgarth Road, Thorpe Audlin, Pontefract, WF8 3EU

Director24 November 1997Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director01 August 2004Active
Cherry Tree House, Carmarthen Road, Swansea, Wales, SA1 1HE

Director24 November 1997Active
Millom Network Centre, Salthouse Road, Millom, England, LA18 5AB

Director05 December 2006Active
Kingsmead House, 11 Eastwick Drive, Bookham, KT23 3PY

Director14 September 2001Active
Wellheads Place, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GB

Director22 July 2005Active
93 Rosebery Road, Muswell Hill, London, N10 2LD

Director03 November 1994Active

People with Significant Control

Mr Andrew Thomas Douglas Deacon
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Millom Network Centre, Devonshire Road Industrial Estate, Millom, England, LA18 4JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Officers

Change person director company with change date.

Download
2016-06-17Officers

Termination director company with name termination date.

Download
2016-04-05Address

Change registered office address company with date old address new address.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.