AB ELECTRICAL & SECURITY CO LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/11/2125 November 2021 Termination of appointment of Geoffrey Robert Padgham as a director on 2020-10-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/11/2125 November 2021 Cessation of Geoffrey Robert Padgham as a person with significant control on 2020-10-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT PADGHAM / 04/07/2014

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
UNIT 6 HAYWOOD HOUSE
IVYHOUSE LANE INDUSTRIAL ESTATE
HASTINGS
EAST SUSSEX
TN35 4PL

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 COMPANY NAME CHANGED FUZION 4 LTD
CERTIFICATE ISSUED ON 07/01/13

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information