AB INSTALLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2528 February 2025 Current accounting period shortened from 2024-02-28 to 2024-02-27

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/03/2428 March 2024 Change of details for Mr Alfie William Charles Beaney as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Alfie William Charles Beaney on 2024-03-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to Unit 3a, Thames Enterprise Centre Princess Margaret East Tilbury Essex RM18 8RH on 2023-10-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 77 GRIFFITHS ROAD PURFLEET ESSEX RN19 1AR

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU UNITED KINGDOM

View Document

04/06/194 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFIE WILLIAM CHARLES BEANEY / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFIE WILLIAM CHARLES BEANEY / 13/02/2017

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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