ABBEY MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

26/06/2426 June 2024 Cessation of Kim David Pugh as a person with significant control on 2024-05-31

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

15/06/2315 June 2023 Termination of appointment of Kim David Pugh as a director on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY KIM PUGH

View Document

01/07/201 July 2020 SECRETARY APPOINTED BENJAMIN JAMES PUGH

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR KIM DAVID PUGH / 31/05/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / BENJAMIN JAMES PUGH / 31/05/2020

View Document

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

View Accounts

18/10/1918 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/09/184 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/11/171 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/166 November 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/09/161 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

24/06/1624 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED KIM DAVID PUGH

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY LAKIN

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN LAKIN

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY JEAN LAKIN

View Document

25/05/1625 May 2016 SECRETARY APPOINTED KIM DAVID PUGH

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED BENJAMIN JAMES PUGH

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS JEAN ANN LAKIN

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 15/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 10/10/95

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

28/12/9428 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

28/12/9428 December 1994 EXEMPTION FROM APPOINTING AUDITORS 12/12/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 SECRETARY RESIGNED

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/05/9314 May 1993 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