AB CONSULTING LIMITED

Company Documents

DateDescription
24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH

View Document

19/12/1619 December 2016 SECRETARY APPOINTED KAREN ANNE SEWELL

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

07/10/157 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/157 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 SAIL ADDRESS CHANGED FROM: NABARO LLP 1 SOUTH QUAY VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

23/10/1423 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/12/126 December 2012 REREG PLC TO PRI; RES02 PASS DATE:01/11/2012

View Document

06/12/126 December 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/126 December 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/12/126 December 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 17/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GILL / 17/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 17/09/2012

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PETER RICHARD GILL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 7TH FLOOR BUCHANAN HOUSE 24/30 HOLBORN LONDON EC1N 2HS

View Document

09/12/089 December 2008 ADOPT ARTICLES 30/09/2008

View Document

11/11/0811 November 2008 MEETING HELD AT SHORT NOTICE 30/09/2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

22/10/9822 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/10/98

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 61 WOOD STREET BARNET HERTS EN5 4DD

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 SECRETARY RESIGNED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 AUDITOR'S RESIGNATION

View Document

09/01/949 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

09/01/949 January 1994 NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 £ IC 2090251/2071680 11/10/93 £ SR [email protected]=18571

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/938 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

08/10/938 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 19/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9218 October 1992 MISC 04/09/92

View Document

02/10/922 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/92

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED ASSOCIATED BRITISH CONSULTANTS P LC CERTIFICATE ISSUED ON 30/09/92

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/04/9223 April 1992 REDUCTION OF SHARE PREMIUM

View Document

03/03/923 March 1992 CANCEL SH PRE ACCOUNT 24/02/92

View Document

20/01/9220 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 ACQUISITION AGREEMENT 04/11/91

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 LISTING OF PARTICULARS

View Document

04/10/914 October 1991 RETURN MADE UP TO 19/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/914 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 18/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

08/10/908 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/90

View Document

02/08/902 August 1990 AUDITOR'S RESIGNATION

View Document

26/10/8926 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 19/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/8927 July 1989 WD 21/07/89 AD 27/06/89--------- £ SI [email protected]

View Document

18/04/8918 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/895 April 1989 S-DIV

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED

View Document

20/03/8920 March 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 LISTING OF PARTICULARS

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8918 February 1989 VARYING SHARE RIGHTS AND NAMES 06/02/89

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 WD 13/12/88 AD 01/12/88--------- PREMIUM £ SI 31250@1=31250

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

24/11/8824 November 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/8824 November 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/8824 November 1988 BALANCE SHEET

View Document

24/11/8824 November 1988 AUDITORS' STATEMENT

View Document

24/11/8824 November 1988 AUDITORS' REPORT

View Document

24/11/8824 November 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/8824 November 1988 REREGISTRATION PRI-PLC 101188

View Document

24/11/8824 November 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 WD 25/04/88 AD 07/04/88--------- £ SI 78564@1=78564

View Document

11/04/8811 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 111287

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 WD 20/11/87 AD 30/10/87--------- PREMIUM £ SI 48660@1=48660

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

View Document

18/07/8618 July 1986 GAZETTABLE DOCUMENT

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company