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.
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 | : |
|
Registered Address | : | Millom Network Centre, Salthouse Road, Millom, Cumbria, England, LA18 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millom Network Centre, Devonshire Road Industrial Estate, Millom, England, LA18 4JS | Secretary | 12 November 1993 | Active |
Millom Network Centre, Devonshire Road Industrial Estate, Millom, England, LA18 4JS | Director | 12 November 1993 | Active |
Millom Network Centre, Devonshire Road Industrial Estate, Millom, England, LA18 4JS | Director | 12 November 1993 | Active |
Westfields, Ridgway, Pyrford, Woking, GU22 8PW | Director | 13 November 1999 | Active |
8 Warburton Close, Culford Road, London, N1 4JQ | Director | 01 December 2006 | Active |
26 Hallgarth Road, Thorpe Audlin, Pontefract, WF8 3EU | Director | 24 November 1997 | Active |
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL | Director | 01 August 2004 | Active |
Cherry Tree House, Carmarthen Road, Swansea, Wales, SA1 1HE | Director | 24 November 1997 | Active |
Millom Network Centre, Salthouse Road, Millom, England, LA18 5AB | Director | 05 December 2006 | Active |
Kingsmead House, 11 Eastwick Drive, Bookham, KT23 3PY | Director | 14 September 2001 | Active |
Wellheads Place, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GB | Director | 22 July 2005 | Active |
93 Rosebery Road, Muswell Hill, London, N10 2LD | Director | 03 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-23 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.