ABL ADJUSTING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/10/2312 October 2023 Change of details for Abl Group Asa as a person with significant control on 2023-10-03

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

03/01/233 January 2023 Change of details for Aqualisbraemar Loc Asa as a person with significant control on 2022-06-01

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Change of details for Aqualisbraemar Technical Services Holdings Limited as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from 4th Floor, Ibex House 42-47Minories London EC3N 1DY England to 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 2022-05-03

View Document

02/03/222 March 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/01/2217 January 2022 Register(s) moved to registered office address 4th Floor, Ibex House 42-47Minories London EC3N 1DY

View Document

23/11/2123 November 2021 Appointment of Miss Melissa Christine Poulter as a director on 2021-10-28

View Document

23/11/2123 November 2021 Termination of appointment of Mark Lomas as a director on 2021-10-28

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT SMITH

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUALISBRAEMAR ASA

View Document

12/11/1912 November 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED / 25/06/2019

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013148140004

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013148140005

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 6 5TH FLOOR BEVIS MARKS LONDON EC3A 7BA ENGLAND

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR DAVID BRAND

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR MARK LOMAS

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KIDWELL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER MASON

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

12/12/1712 December 2017 SECRETARY APPOINTED PETER TIMOTHY JAMES MASON

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013148140005

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / BRAEMAR TECHNICAL SERVICES LIMITED / 06/04/2016

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY ALEX VANE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016

View Document

23/06/1623 June 2016 ALTER ARTICLES 10/06/2016

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013148140004

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013148140003

View Document

22/12/1522 December 2015 SAIL ADDRESS CHANGED FROM: C/O BRAEMAR TECHNICAL SERVICES (ADJUSTING) LTD 11-13 CROSSWALL LONDON EC3N 2JY UNITED KINGDOM

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR ALEX VANE

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN BEER

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR GEOFFREY JONES

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013148140003

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER

View Document

31/12/1331 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

22/10/1322 October 2013 SECT 519

View Document

17/10/1317 October 2013 AUDITORS RESIGNATION

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR MARTIN FRANCIS STAFFORD BEER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RILEY

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: C/O BRAEMAR STEEGE 11-13 CROSSWALL LONDON EC3N 2JY UNITED KINGDOM

View Document

08/01/138 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

08/02/128 February 2012 COMPANY NAME CHANGED BRAEMAR STEEGE LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 20/01/2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARPENTER

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 AUDITOR'S RESIGNATION

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR GEOFFREY CHARLES THOMAS

View Document

20/01/1020 January 2010 ADOPT ARTICLES 12/01/2010

View Document

20/01/1020 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/09/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/09/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 01/07/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 01/07/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RILEY / 01/09/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/10/092 October 2009 PREVEXT FROM 31/12/2008 TO 28/02/2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR BENT LYNGBERG

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR TRACY LLOYD

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DYE

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM, BRAEMAR SEASCOPE SERVICES 35 COSWAY STREET, LONDON, NW1 5BT

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, THIRD FLOOR, 11-13 CROSSWALL, LONDON, EC3N 2JY

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DYE / 01/08/2008

View Document

11/11/0811 November 2008 AUDITOR'S RESIGNATION

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED STEEGE KINGSTON LIMITED CERTIFICATE ISSUED ON 11/06/08

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: ROOM 980 LLOYDS BUILDING, 1 LIME STREET, LONDON, EC3M 7DQ

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CENTRAL HOUSE, UPPER WOBURN PLACE, LONDON, WC1H OQA

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED STEEGE KINGSTON & ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 29/05/02

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ADOPT MEM AND ARTS 29/04/99

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 NC INC ALREADY ADJUSTED 06/01/94

View Document

05/02/945 February 1994 ORES04

View Document

05/02/945 February 1994 ORES04

View Document

05/02/945 February 1994 £ NC 100/5000 06/01/9

View Document

05/02/945 February 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: GREYHOUND HOUSE 23-24 GEORGE ST RICHMOND SURREY TW9 1HY

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/93

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED BRIAN STEEGE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: 9 ORME COURT, LONDON W2 4RL

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

24/05/7724 May 1977 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