AMICABLE BUILDING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AMICABLE BUILDING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06706690

Incorporation date

24/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 32 Portsmouth Enterprise Centre, Quartremaine Road, Portsmouth PO3 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon07/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon03/11/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2021
Appointment of Miss Angela Marie Chapman as a director on 2020-04-06
dot icon12/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon07/06/2019
Change of details for Miss Angela Marie Chapman as a person with significant control on 2019-06-07
dot icon07/06/2019
Change of details for Mr Colin Rodney Smith as a person with significant control on 2019-06-07
dot icon07/06/2019
Registered office address changed from Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU to Unit 32 Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT on 2019-06-07
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon03/10/2017
Resolutions
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon16/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/07/2015
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 2015-07-23
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Registered office address changed from 5 Lower Bere Wood Waterlooville Hants PO7 7NQ United Kingdom to The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ on 2014-08-18
dot icon11/08/2014
Director's details changed for Mr Colin Rodney Smith on 2014-08-11
dot icon01/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon02/08/2011
Certificate of change of name
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Colin Rodney Smith on 2010-01-01
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon12/01/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon24/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.01K
-
0.00
61.20K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Angela Marie
Director
06/04/2020 - Present
-
Smith, Colin Rodney
Director
24/09/2008 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMICABLE BUILDING SOLUTIONS LTD

AMICABLE BUILDING SOLUTIONS LTD is an(a) Active company incorporated on 24/09/2008 with the registered office located at Unit 32 Portsmouth Enterprise Centre, Quartremaine Road, Portsmouth PO3 5QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICABLE BUILDING SOLUTIONS LTD?

toggle

AMICABLE BUILDING SOLUTIONS LTD is currently Active. It was registered on 24/09/2008 .

Where is AMICABLE BUILDING SOLUTIONS LTD located?

toggle

AMICABLE BUILDING SOLUTIONS LTD is registered at Unit 32 Portsmouth Enterprise Centre, Quartremaine Road, Portsmouth PO3 5QT.

What does AMICABLE BUILDING SOLUTIONS LTD do?

toggle

AMICABLE BUILDING SOLUTIONS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AMICABLE BUILDING SOLUTIONS LTD?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2024-12-31.