ABE DEVELOPMENTS HULL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-09-05

View Document

29/01/2529 January 2025 Registered office address changed from 23 Acacia Drive Hull HU8 8PB United Kingdom to 160 James Reckitt Avenue Hull HU8 7TN on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Steven Adams on 2025-01-28

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Director's details changed for Mr Ashley East on 2024-10-10

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Particulars of variation of rights attached to shares

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Statement of company's objects

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 12

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ADAMS / 16/10/2020

View Document

19/10/2019 October 2020 CESSATION OF ASHLEY EAST AS A PSC

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

17/04/1917 April 2019 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