AB SERVIZES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to Profile West 950 Great West Road Suite E, Ground Floor Brentford TW8 9ES on 2025-08-28

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 DIRECTOR APPOINTED MR JATINDERPAL SINGH LIDDAR

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHA RANI MADHAS

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JATINDERPAL LIDDAR

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF JATINDERPAL SINGH LIDDAR AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM PINNACLE HOUSE FIRST FLOOR 31 CROSS LANCES ROAD HOUNSLOW TW3 2AD ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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