AB TRANSERVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

12/01/2412 January 2024 Notification of Carole Tracy Bennett as a person with significant control on 2020-03-31

View Document

12/01/2412 January 2024 Cessation of Mark Andrew Bennett as a person with significant control on 2020-03-31

View Document

13/10/2313 October 2023 Satisfaction of charge 072507350001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

14/01/2214 January 2022 Notification of Andrew Ellis Bennett as a person with significant control on 2020-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR ANDREW ELLIS BENNETT

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE BENNETT

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM DENHAM HALL DENHAM LANE BRINDLE CHORLEY LANCASHIRE PR6 8PR

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE TRACY BENNETT / 02/03/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MARK ANDREW BENNETT

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM CAUSEWAY FARM LONGSIGHT ROAD BALDERSTONE BLACKBURN BB2 7HZ

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ELLIS BENNETT / 01/06/2012

View Document

30/09/1330 September 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 12 TRIDENT PARK TRIDNET WAY BLACKBURN BB1 3NU UNITED KINGDOM

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM CAUSEWAY FARM LONGSIGHT ROAD BALDERSTONE BLACKBURN BB2 7HZ ENGLAND

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE TRACY BENNETT / 01/06/2012

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072507350001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM SUITE 280 GLENFIELD PARK PHILIPS ROAD BLACKBURN BB1 5PF ENGLAND

View Document

12/05/1012 May 2010 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