ABE DEVELOPMENTS HULL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-08 with updates |
03/02/253 February 2025 | Statement of capital following an allotment of shares on 2024-09-05 |
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 |
29/01/2529 January 2025 | Director's details changed for Mr Steven Adams on 2025-01-28 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/10/2410 October 2024 | Director's details changed for Mr Ashley East on 2024-10-10 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-04-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-08 with no updates |
22/06/2122 June 2021 | Memorandum and Articles of Association |
21/06/2121 June 2021 | Particulars of variation of rights attached to shares |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Statement of company's objects |
19/06/2119 June 2021 | Change of share class name or designation |
19/06/2119 June 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | 16/10/20 STATEMENT OF CAPITAL GBP 12 |
19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN ADAMS / 16/10/2020 |
19/10/2019 October 2020 | CESSATION OF ASHLEY EAST AS A PSC |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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