ABBEYVIEW SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Appointment of a voluntary liquidator

View Document

17/01/2417 January 2024 Statement of affairs

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Registered office address changed from Unit 79 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey EN9 2HB England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-01-17

View Document

05/09/235 September 2023 Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN England to Unit 79 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey EN9 2HB on 2023-09-05

View Document

02/09/232 September 2023 Registered office address changed from Unit 79 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB to 26 Bell Street Sawbridgeworth CM21 9AN on 2023-09-02

View Document

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

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

11/09/1711 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT C4, BELCON IND EST GEDDINGS ROAD HODDESDON HERTFORDSHIRE EN11 0NT UNITED KINGDOM

View Document

20/06/1420 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/08/111 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KEITH LEWIS / 01/01/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELLEN LEWIS / 01/01/2011

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KEITH LEWIS / 05/06/2010

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM UNIT 2 WESTBURY TURNERS HILL CHESHUNT HERTS EN8 9BD

View Document

02/07/102 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: BRICKFIELD HOUSE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6TH

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 20 OSPREY ROAD WALTHAM ABBEY ESSEX EN9 3TY

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/10/0214 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 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