ABM UTILITY SOLUTIONS LTD

Company Documents

DateDescription
04/02/254 February 2025 Progress report in a winding up by the court

View Document

01/02/241 February 2024 Progress report in a winding up by the court

View Document

24/01/2324 January 2023 Progress report in a winding up by the court

View Document

10/02/2210 February 2022 Progress report in a winding up by the court

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058627110002

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 CESSATION OF MARTIN LINDSEY MACKIE AS A PSC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BEWLEY-PARKER

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR VERA BEWLEY-PARKER

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058627110001

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR IAN BEWLEY-PARKER

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS VERA BEWLEY-PARKER

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKIE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE CHRISTINE BEWLEY / 01/02/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSEY MACKIE / 17/01/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEWLEY / 01/02/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 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