ABC FML LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

06/05/256 May 2025 Director's details changed for Mr Nathan James Tinkler on 2025-04-30

View Document

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

View Accounts

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Change of details for Fortus Holdings Limited as a person with significant control on 2024-04-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

10/06/2410 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

29/04/2429 April 2024 Full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

18/04/2418 April 2024 Registered office address changed from 111 Charterhouse Street Farringdon London EC1M 6AW United Kingdom to C/O Band 111 Charterhouse Street London EC1M 6AW on 2024-04-18

View Document

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

View Accounts

06/10/236 October 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

21/09/2321 September 2023 Director's details changed for Mr Nathan James Tinkler on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 111 Charterhouse Street Farringdon London EC1M 6AW on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Christopher Luke Timms on 2023-09-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Satisfaction of charge 100343520002 in full

View Document

20/07/2320 July 2023 Cessation of Tc Sem Limited as a person with significant control on 2023-07-17

View Document

20/07/2320 July 2023 Notification of Fortus Holdings Limited as a person with significant control on 2023-07-17

View Document

13/07/2313 July 2023 Termination of appointment of Benjamin Thomas Young as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of David Robert Mcgeachy as a director on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Tc Sem Limited as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Christopher John Dell as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Thomas James Dymond as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Robert John De Main as a director on 2023-07-13

View Document

13/07/2313 July 2023 Cessation of Tc Sem Midco Limited as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Stephen John Watts as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Paul David Jepps as a director on 2023-07-13

View Document

11/07/2311 July 2023 Cessation of Fortus Holdings Limited as a person with significant control on 2023-07-07

View Document

11/07/2311 July 2023 Notification of Tc Sem Midco Limited as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Richard James Buckby as a director on 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of Mr Robert John De Main as a director on 2023-04-01

View Document

19/04/2319 April 2023 Appointment of Mr David Robert Mcgeachy as a director on 2023-04-01

View Document

19/04/2319 April 2023 Appointment of Mr Christopher John Dell as a director on 2023-04-01

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Satisfaction of charge 100343520001 in full

View Document

03/01/233 January 2023 Termination of appointment of Gary Woodhall as a director on 2022-12-31

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

13/12/2213 December 2022 Resolutions

View Document

12/12/2212 December 2022 Purchase of own shares.

View Document

12/12/2212 December 2022 Cancellation of shares. Statement of capital on 2022-06-29

View Document

15/11/2215 November 2022 Second filing of a statement of capital following an allotment of shares on 2020-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Emma Louise Jones as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Mark John Standish as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Christopher John Dell as a director on 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Termination of appointment of Gavin Richard Parsons as a director on 2022-01-31

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / HAINES WATTS (EAST) LIMITED / 20/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ADOPT ARTICLES 31/03/2020

View Document

24/04/2024 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 2270

View Document

24/04/2024 April 2020 Statement of capital following an allotment of shares on 2020-03-31

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY KHULLAR

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR SANJAY KUMAR KHULLAR

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR SHAZIN TAYUB

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR RICHARD JAMES BUCKBY

View Document

02/04/202 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/202 April 2020 COMPANY NAME CHANGED HAINES WATTS (SEM) LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 10/10/2019

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/199 July 2019 31/03/19 STATEMENT OF CAPITAL GBP 872

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS YOUNG / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD PARSONS / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS YOUNG / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATTS / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MINIFIE / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA GARNER / 20/04/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / HAINES WATTS (EAST) LIMITED / 01/04/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR THOMAS JAMES DYMOND

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIE BROWN

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PAUL DAVID JEPPS

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DELL

View Document

20/06/1820 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 891

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / HAINES WATTS EAST REGIONAL SERVICES / 31/05/2018

View Document

24/05/1824 May 2018 ADOPT ARTICLES 01/04/2018

View Document

17/05/1817 May 2018 REDUCE ISSUED CAPITAL 01/04/2018

View Document

17/05/1817 May 2018 STATEMENT BY DIRECTORS

View Document

17/05/1817 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 632

View Document

17/05/1817 May 2018 SOLVENCY STATEMENT DATED 01/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CESSATION OF GAVIN RICHARD PARSONS AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/11/1726 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 554

View Document

03/10/173 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 754

View Document

03/10/173 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 1022

View Document

29/09/1729 September 2017 ADOPT ARTICLES 01/04/2017

View Document

29/09/1729 September 2017 SOLVENCY STATEMENT DATED 01/04/17

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 354

View Document

29/09/1729 September 2017 STATEMENT BY DIRECTORS

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR MARK JOHN STANDISH

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR GARY WOODHALL

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MS JENNIE ALEXANDRA BROWN

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS ALEXANDRA GARNER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR NATHAN JAMES TINKLER

View Document

03/04/173 April 2017 COMPANY NAME CHANGED HAINES WATTS NORTHAMPTONSHIRE LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

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

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 78 - TENTRE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX ENGLAND

View Document

27/06/1627 June 2016 ADOPT ARTICLES 01/04/2016

View Document

26/06/1626 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 476

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR BENJAMIN THOMAS YOUNG

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR STEPHEN JOHN WATTS

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100343520001

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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