ABERNILE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-05 with updates |
04/04/254 April 2025 | Total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Current accounting period shortened from 2023-12-31 to 2023-12-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-05 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2022-12-31 |
29/01/2429 January 2024 | Current accounting period shortened from 2023-04-29 to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Director's details changed for Mr Daniel Robert Baines on 2023-11-27 |
25/09/2325 September 2023 | Satisfaction of charge 089739040001 in full |
18/09/2318 September 2023 | Registration of charge 089739040003, created on 2023-08-30 |
12/07/2312 July 2023 | Second filing for the appointment of Daniel Robert Baines as a director |
22/06/2322 June 2023 | Appointment of Mr Daniel Robert Baines as a director on 2023-05-02 |
16/05/2316 May 2023 | |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-05 with updates |
19/01/2319 January 2023 | Registration of charge 089739040002, created on 2023-01-12 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-05 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089739040001 |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR CHARLES DUNLEY |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BAINES / 03/06/2019 |
20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DUNLEY |
20/06/1920 June 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 100 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
28/01/1928 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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