ABM PRECAST SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Pavel Bulejko as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Mr Patrick Flynn as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Mr Brian Minihane as a director on 2024-09-30

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Accounts for a small company made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Brendan O'neill on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Brendan O'neill as a person with significant control on 2023-03-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN O'NEILL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MARTIN MINIHANE

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK O'NEILL

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

19/06/1419 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/06/1124 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN MINIHANE / 10/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'NEILL / 10/06/2010

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/07/1016 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MINIHANE / 10/06/2010

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'NEILL / 01/06/2009

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM WALKERS IND EST, OLLERTON ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0QF

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED ABM PRECON LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS; AMEND

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: PO BOX 4 TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0QF

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/10/06

View Document

05/08/055 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED COBCO 688 LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE EDITED VERSION LTD


  • 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