ABI ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

28/09/2428 September 2024 Sub-division of shares on 2024-09-01

View Document

28/09/2428 September 2024 Resolutions

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

22/07/2422 July 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Resolutions

View Document

11/07/2411 July 2024 Appointment of Mr Jeremy Dowding as a director on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Mr Sean Taylor as a director on 2024-07-11

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL TAYLOR / 03/09/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 03/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 10/06/2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O MISS A POLLARD UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JG

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

05/07/125 July 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY SEAN TAYLOR

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MRS VALERIE POLLARD

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3F/G OLDBURY BUILDINGS NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8PQ

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN NICHOLAS TAYLOR / 06/06/2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 06/06/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL POLLARD / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SEAN TAYLOR / 20/09/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL POLLARD / 20/08/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 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