ALBION MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALBION MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04388275

Incorporation date

06/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich, Suffolk IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon27/03/2023
Application to strike the company off the register
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon21/12/2021
Director's details changed for Mr Michael Andrew Jones on 2021-12-21
dot icon21/12/2021
Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-21
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from Bank House High Street Needham Market Ipswich IP6 8DH England to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 2018-06-27
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Director's details changed for Mr Michael Andrew Jones on 2017-09-07
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/03/2016
Registered office address changed from Unit 81 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Bank House High Street Needham Market Ipswich IP6 8DH on 2016-03-06
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon24/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Michael Andrew Jones on 2014-06-30
dot icon07/04/2014
Registered office address changed from Unit 4 Tomo Industrial Estate Tomo Road Stowmarket Suffolk IP14 5AY on 2014-04-07
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Philippa Jones as a secretary
dot icon27/02/2014
Registered office address changed from Unit 4 Tomo Industrial Estate Tomo Road Stowmarket Suffolk IP14 5AY England on 2014-02-27
dot icon27/02/2014
Registered office address changed from Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2014-02-27
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Philippa Jones as a director
dot icon18/03/2013
Appointment of Mr Michael Andrew Jones as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon26/01/2011
Registered office address changed from Selwyn Chambers 2Nd Floor Sampson House the Street Woolpit Bury St. Edmunds Suffolkip30 9Qn on 2011-01-26
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon19/03/2010
Director's details changed for Philippa Jane Jones on 2010-02-25
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Appointment terminated director michael jones
dot icon23/04/2008
Return made up to 27/02/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 27/02/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 27/02/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 06/03/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
Registered office changed on 26/06/03 from: orchard house 2 grange meadows elmswell bury st edmunds suffolk IP30 9GE
dot icon14/03/2003
Return made up to 06/03/03; full list of members
dot icon27/08/2002
Registered office changed on 27/08/02 from: corner house woodland place great barton bury st. Edmunds suffolk IP31 2TG
dot icon27/08/2002
Secretary's particulars changed;director's particulars changed
dot icon27/08/2002
Director's particulars changed
dot icon13/03/2002
Registered office changed on 13/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon06/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.84K
-
0.00
1.00
-
2022
0
12.14K
-
0.00
1.00
-
2022
0
12.14K
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.14K £Ascended2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/03/2002 - 06/03/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/03/2002 - 06/03/2002
10915
Jones, Michael Andrew
Director
06/03/2002 - 10/05/2008
7
Jones, Michael Andrew
Director
12/03/2013 - Present
7
Jones, Philippa Jane
Secretary
06/03/2002 - 31/12/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION MANAGEMENT SOLUTIONS LIMITED

ALBION MANAGEMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 06/03/2002 with the registered office located at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION MANAGEMENT SOLUTIONS LIMITED?

toggle

ALBION MANAGEMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 06/03/2002 and dissolved on 20/06/2023.

Where is ALBION MANAGEMENT SOLUTIONS LIMITED located?

toggle

ALBION MANAGEMENT SOLUTIONS LIMITED is registered at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH.

What does ALBION MANAGEMENT SOLUTIONS LIMITED do?

toggle

ALBION MANAGEMENT SOLUTIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALBION MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.