ABBEY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Independence House 14a Nelson Street Southend-on-Sea SS1 1EF on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/04/1912 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

25/04/1725 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 DISS REQUEST WITHDRAWN

View Document

10/06/1610 June 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1612 May 2016 APPLICATION FOR STRIKING-OFF

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE BRADY

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/01/127 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O RICHARD BARNES ACCOUNTANT 44 KING STREET STANFORD-LE-HOPE ESSEX SS17 0HH

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GWEN BRADY / 30/12/2009

View Document

22/02/1022 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BRADY / 30/12/2009

View Document

05/05/095 May 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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