ABM SECURITY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

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

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company 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

02/11/232 November 2023 Cessation of Catherine Emma Currie as a person with significant control on 2023-11-01

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

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

View Document

02/11/232 November 2023 Appointment of Mr Joseph Gary Jamieson as a director on 2023-11-01

View Document

02/11/232 November 2023 Registration of charge 079420750001, created on 2023-11-01

View Document

02/11/232 November 2023 Cessation of William Christopher Currie as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Notification of Jamieson Holdings Limited as a person with significant control on 2023-11-01

View Document

19/05/2319 May 2023 Accounts for a dormant company 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 Accounts for a dormant company made up to 2020-12-30

View Document

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

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

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

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS. CATHERINE EMMA CURRIE / 06/04/2016

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR. WILLIAM CHRISTOPHER CURRIE / 06/04/2016

View Document

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

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

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

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR IRENE DORAN

View Document

03/05/163 May 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED OFS (NW) LTD. CERTIFICATE ISSUED ON 30/04/16

View Document

11/04/1611 April 2016 CHANGE OF NAME 03/03/2016

View Document

03/03/163 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIERON JAMIESON

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED MARK ANDREW WILLIAMS

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED JACQUELINE 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

28/11/1528 November 2015 SECRETARY APPOINTED CATHERINE EMMA CURRIE

View Document

26/11/1526 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 428.57

View Document

11/11/1511 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/1515 August 2015 08/02/15 FULL LIST AMEND

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/04/1530 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM, ROOM 74 KNOWSLEY BUSINESS CENTRE, ADMIN ROAD KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7TX

View Document

10/03/1510 March 2015 PREVSHO FROM 28/02/2015 TO 30/06/2014

View Document

12/11/1412 November 2014 02/10/14 STATEMENT OF CAPITAL GBP 285.71

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMIESON

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED KIERON JAMIESON

View Document

12/11/1412 November 2014 SUB-DIVISION 02/10/14

View Document

12/11/1412 November 2014 02/10/14 STATEMENT OF CAPITAL GBP 257.14

View Document

11/11/1411 November 2014 ADOPT ARTICLES 02/10/2014

View Document

11/11/1411 November 2014 ACQUISITION 02/10/2014

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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