ABK MANUFACTURING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/08/256 August 2025 New | Appointment of Mr Matthew Alan Pipes as a director on 2025-08-06 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/10/237 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
25/03/2025 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065448960001 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN PIPES / 19/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065448960001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/10/1316 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIPES |
09/04/139 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
27/07/1227 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN PIPES / 01/08/2011 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM PROSPERITY HOUSE 121 GREEN LANE DERBY DE1 1RZ UNITED KINGDOM |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
02/08/112 August 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 6 CHARTER POINT WAY ASHBY PARK ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1NF ENGLAND |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN PIPES / 01/10/2009 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN PIPES / 01/10/2009 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND PIPES / 01/10/2009 |
06/05/106 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | PREVSHO FROM 31/03/2009 TO 31/12/2008 |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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