ABS CONSULTING LTD.

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

23/05/2423 May 2024 Appointment of Mr David Arthur Lawson as a secretary on 2024-04-12

View Document

23/05/2423 May 2024 Termination of appointment of Erik David Garza as a secretary on 2024-04-12

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Gary Graham as a director on 2023-05-31

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Daniel James Humphreys as a director on 2022-09-16

View Document

30/09/2230 September 2022 Termination of appointment of Ian Sharrock as a director on 2022-09-16

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY KARIM SHEHADEH

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MONTAGUE

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR KARIM SHEHADEH

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / THE AMERICAN BUREAU OIF SHIPPING / 23/11/2018

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR KARIM KAMAL SHEHADEH

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH BARTON

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR KARIM KAMAL SHEHADEH

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BARTON

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAIRFAX MONTAGUE / 28/02/2019

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR TODD GROVE

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR DAVID FAIRFAX MONTAGUE

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR RYAN PHILIP MOODY

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED DR BRADLEY JAMES ECCLES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MAN WONG

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1510 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED TODD WALLACE GROVE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WEINSTEIN

View Document

16/12/1416 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR GARY GRAHAM

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR DAVID ALAN WALKER

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTOINE NASSIF

View Document

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR DAVID REUBEN WEINSTEIN

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GREEN

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAN PUN WONG / 29/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NASSIF / 23/11/2010

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MAN PUN WONG / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MURIEL BARTON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NASSIF / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MANNIX / 12/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WARREN GOODWIN / 22/12/2009

View Document

24/11/0924 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ANTOINE NASSIF

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED EQE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

16/11/0216 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: EQE HOUSE 500 LONGBARN BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA2 OXF

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: BEQE HOUSE 500 LONGBARN BOULEVARD BIRCHWOOD, WARRINGTON CHESHIRE. WA2 0XF

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED BEQE LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

13/02/9313 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 02/12/91; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/91

View Document

23/07/9123 July 1991 £ NC 70715/200001 14/06/91

View Document

21/05/9121 May 1991 RE CLASSIFIED SHARES 11/01/91

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/911 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

14/02/9114 February 1991 NEW SECRETARY APPOINTED

View Document

14/02/9114 February 1991 £ NC 55000/70714 11/01/91

View Document

14/02/9114 February 1991 DIV 11/01/91

View Document

07/06/907 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/906 June 1990 COMPANY NAME CHANGED BINGHAM EQE LIMITED CERTIFICATE ISSUED ON 07/06/90

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 18/05/90

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: SCHOLES HALL SCHOLES LANE ST HELENS WA 103

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

19/04/9019 April 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

09/03/909 March 1990 S-DIV CONVE 23/05/89

View Document

09/03/909 March 1990 £ NC 100/55000 23/05/89

View Document

09/03/909 March 1990 SUB-DIV & CONV OF SHARE 23/05/89

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 WD 16/02/88 PD 27/01/88--------- £ SI 2@1

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 270188

View Document

24/02/8824 February 1988 COMPANY NAME CHANGED LATCHSTOP LIMITED CERTIFICATE ISSUED ON 25/02/88

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 80/82 GRAYS INN ROAD LONDON WC1

View Document

02/12/872 December 1987 CERTIFICATE OF INCORPORATION

View Document

02/12/872 December 1987 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