ABM CRITICAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-10-31

View Document

21/05/2421 May 2024 Registered office address changed from Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Brbibr Limited as a person with significant control on 2024-05-14

View Document

30/04/2430 April 2024 Appointment of James Campbell Murdoch as a director on 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Colin Andrew Stevenson as a director on 2024-03-31

View Document

30/04/2430 April 2024 Appointment of Niall Partridge as a director on 2024-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

02/10/232 October 2023 Registered office address changed from George House 75-83 Borough High Street London SE1 1NH England to Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE on 2023-10-02

View Document

29/09/2329 September 2023 Director's details changed for Mr John David King on 2023-09-29

View Document

17/08/2317 August 2023 Termination of appointment of John Mcpherson as a director on 2023-06-23

View Document

02/08/232 August 2023 Appointment of Mr Richard Ian Sykes as a director on 2023-07-03

View Document

30/06/2330 June 2023 Full accounts made up to 2022-10-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

11/10/2111 October 2021 Appointment of Mr John David King as a director on 2021-10-08

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-10-31

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

22/03/1922 March 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / BRBIBR LIMITED / 06/04/2016

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JOHN MCPHERSON

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HOGG

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOGG / 01/12/2016

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/178 May 2017 SAIL ADDRESS CREATED

View Document

08/05/178 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/02/172 February 2017 COMPANY NAME CHANGED 8 SOLUTIONS LTD CERTIFICATE ISSUED ON 02/02/17

View Document

19/01/1719 January 2017 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR COLIN STEVENSON

View Document

17/11/1617 November 2016 ADOPT ARTICLES 24/10/2016

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ANDREW DONNELL

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM THE BUSINESS PARK WOODHOUSE LANE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6BD

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 AUDITOR'S RESIGNATION

View Document

18/09/1418 September 2014 AUDITOR'S RESIGNATION

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN THURGOOD

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ALAN THURGOOD

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MARK ROBERT EVANS

View Document

09/05/129 May 2012 SECTION 519

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETTIFOR

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WELSH

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MR DAVID HOGG

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR DAVID JOHN HOGG

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMIT MEHTA

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMIT MEHTA

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY SHIRIN GANDHI

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR ANDREW JOHN WELSH

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/11/0826 November 2008 AUDITOR'S RESIGNATION

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM THE BUSINESS PARK WOODHOUSE LANE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6BD UK

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: BOLSOVER BUSINESS PARK THE BUSINESS PARK, WOODHOUSE LANE, BOLSOVER,CHESTERFIELD DERBYSHIRE S44 6BD

View Document

14/08/0714 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/08/0714 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: THE BUSINESS PARK STATION ROAD BOLSOVER,CHESTERFIELD DERBYSHIRE S44 6BD

View Document

03/10/063 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/02/063 February 2006 COMPANY NAME CHANGED TEKNICLEAN LIMITED CERTIFICATE ISSUED ON 03/02/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 £ NC 10000/50000 15/01/

View Document

30/01/0230 January 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/05/9811 May 1998 £ NC 100/10000 20/04/98

View Document

11/05/9811 May 1998 NC INC ALREADY ADJUSTED 20/04/98

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

10/03/9410 March 1994 NOTIFICATION OF NEW AUDITOR O2/3

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 AUDITOR'S RESIGNATION

View Document

14/04/9314 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: VICTORIA BUILDINGS 117 HIGH ST CLAY CROSS CHESTERFIELD S45 9DZ

View Document

02/04/922 April 1992 COMPANY NAME CHANGED S.C. DATA SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/92

View Document

02/04/922 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/92

View Document

16/07/9116 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED TALONMACE LIMITED CERTIFICATE ISSUED ON 14/06/91

View Document

17/04/9117 April 1991 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