ABM FIRE AND SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

03/11/233 November 2023 Registration of charge 011499270002, created on 2023-11-03

View Document

02/11/232 November 2023 Termination of appointment of Jaqueline Karen Mottram as a director on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from 3rd Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH United Kingdom to Masters House 6B Vesty Business Park Vesty Road Bootle Merseyside L30 1NY on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Catherine Emma Currie as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Mark Andrew Williams as a director on 2023-11-01

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

22/07/1922 July 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

20/08/1820 August 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED ABM (SECURITY SYSTEMS) LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILLIAMS / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE KAREN MOTTRAM / 10/02/2017

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR IRENE DORAN

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR GARY JOSEPH JAMIESON

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE EMMA CURRIE / 23/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE KAREN MOTTRAM / 23/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILLIAMS / 23/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHEILA DORAN / 23/02/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 20 WARRINGTON ROAD PRESCOT MERSEYSIDE L34 5RB

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIERON JAMIESON

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED JAQUELINE KAREN MOTTRAM

View Document

08/01/168 January 2016 DIRECTOR APPOINTED IRENE SHEILA DORAN

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

06/11/156 November 2015 DIRECTOR APPOINTED MR KIERON PETER JAMIESON

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BECK

View Document

06/11/156 November 2015 SECRETARY APPOINTED CATHERINE EMMA CURRIE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER BECK

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BECK

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MARK ANDREW WILLIAMS

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BECK / 07/02/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PETER BECK LOGGED FORM

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 16/08/89; NO CHANGE OF MEMBERS

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/09/876 September 1987 RETURN MADE UP TO 19/08/87; NO CHANGE OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/12/737 December 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information