ABL TECHNICAL SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Reuben Segal as a director on 2024-06-11

View Document

18/01/2418 January 2024 Appointment of Mr David Prakash Knottenbelt as a director on 2024-01-18

View Document

15/01/2415 January 2024 Registration of charge 043141860007, created on 2024-01-09

View Document

11/01/2411 January 2024 Satisfaction of charge 043141860006 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 043141860005 in full

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 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

27/04/2327 April 2023 Director's details changed for Mr Ian Cummins on 2023-04-26

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

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

View Document

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

View Document

05/04/225 April 2022 Appointment of Mr Ian Cummins as a director on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of John David Peter Wells as a director on 2022-04-05

View Document

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

View Document

09/12/219 December 2021 Register inspection address has been changed from Ibex House 42-47 Minories London EC3N 1DY England to Ibex House 42-47 Minories London EC3N 1DY

View Document

09/12/219 December 2021 Register inspection address has been changed from C/O Braemar Technical Services Limited 6 Bevis Marks London EC3A 7BA England to Ibex House 42-47 Minories London EC3N 1DY

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

08/12/218 December 2021 Register(s) moved to registered office address 4th Floor, Ibex House 42-47 Minories London EC3N 1DY

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

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

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / AQUALIS ASA / 21/06/2019

View Document

14/11/1914 November 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043141860004

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043141860003

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUALIS ASA

View Document

25/06/1925 June 2019 CESSATION OF BRAEMAR SHIPPING SERVICES PLC AS A PSC

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

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

View Document

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

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR JOHN DAVID PETER WELLS

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR REUBEN SEGAL

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR KIM MAGNUS BOMAN

View Document

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

View Document

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

View Document

14/05/1914 May 2019 STATEMENT BY DIRECTORS

View Document

14/05/1914 May 2019 REDUCE ISSUED CAPITAL 13/05/2019

View Document

14/05/1914 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 1

View Document

14/05/1914 May 2019 SOLVENCY STATEMENT DATED 13/05/19

View Document

21/03/1921 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

21/03/1921 March 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/15

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR DAVID BRAND

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MOWATT

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

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

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

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

26/09/1726 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1726 September 2017 ALTER ARTICLES 28/04/2016

View Document

26/09/1726 September 2017 ARTICLES OF ASSOCIATION

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043141860004

View Document

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

View Document

11/11/1611 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 7364863

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

18/05/1618 May 2016 ARTICLES OF ASSOCIATION

View Document

18/05/1618 May 2016 ALTER ARTICLES 28/04/2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043141860003

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043141860002

View Document

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

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SAIL ADDRESS CHANGED FROM: C/O BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED 11-13 CROSSWALL LONDON EC3N 2JY UNITED KINGDOM

View Document

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

View Document

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

View Document

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

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

24/03/1524 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 7251970

View Document

24/03/1524 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 7364863

View Document

24/03/1524 March 2015 09/11/11 STATEMENT OF CAPITAL GBP 1133346

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL

View Document

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

View Document

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

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043141860002

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER

View Document

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

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

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, SECRETARY LAURA BUGDEN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYE

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 20/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 SAIL ADDRESS CHANGED FROM: C/O BRAEMAR STEEGE 11-13 CROSSWALL LONDON EC3N 2JY UNITED KINGDOM

View Document

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

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES KIDWELL

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LAURA BUGDEN

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LAW

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED BRAEMAR STEEGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/01/12

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

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN

View Document

19/01/1219 January 2012 CHANGE OF NAME 16/01/2012

View Document

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

View Document

05/12/115 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 1133346

View Document

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

View Document

24/11/1024 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 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

24/11/1024 November 2010 SAIL ADDRESS CREATED

View Document

24/11/1024 November 2010 Annual return made up to 31 October 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

09/07/109 July 2010 DIRECTOR APPOINTED MR GEOFFREY CHARLES THOMAS

View Document

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

View Document

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

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID CARPENTER / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD DYE / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT AUSTIN SMITH / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID LAW / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN BRUCE SOANES / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MOWATT / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES MARTIN / 06/11/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

21/08/0921 August 2009 ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED STEEGE KINGSTON PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DYE / 01/08/2008

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR TRACY LLOYD

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT SMITH / 01/07/2008

View Document

23/01/0923 January 2009 SECRETARY APPOINTED JAMES RICHARD DE VILLENEUVE KIDWELL

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR BENT LYNGBERG

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED KEITH JAMES MARTIN

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES MADELEY

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL RILEY

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

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 28/02/2009

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, THIRD FLOOR, 11-13 CROSSWALL, LONDON, EC3N 2JY

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED QUENTIN BRUCE SOANES

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 £ SR 5000@1 30/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 ARTICLES OF ASSOCIATION

View Document

14/09/0514 September 2005 \00A3 IC 743750/673750 09/09/04 SR 70000@1=70000

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

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

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 £ NC 1000/1000000 09/01/02

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 09/01/02

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 COMPANY NAME CHANGED UNIFORM CHANGES LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

31/10/0131 October 2001 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