ABS ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Change of details for Mrs Lynsey Marie Blackburn as a person with significant control on 2024-11-15 |
17/07/2517 July 2025 New | Change of details for Mr Adrian Blackburn as a person with significant control on 2024-11-15 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-11-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-19 with updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | DIRECTOR APPOINTED MRS LYNSEY MARIE BLACKBURN |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BLACKBURN / 15/05/2020 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN BLACKBURN / 15/05/2020 |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BLACKBURN / 07/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
03/10/183 October 2018 | COMPANY NAME CHANGED ABS PLUMBING LTD CERTIFICATE ISSUED ON 03/10/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/12/172 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM HOLLY LODGE STREETWAY WYBERTON BOSTON LINCOLNSHIRE PE21 7AH |
12/05/1612 May 2016 | 11/05/16 STATEMENT OF CAPITAL GBP 100 |
11/05/1611 May 2016 | 11/05/16 STATEMENT OF CAPITAL GBP 101 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/125 March 2012 | SECRETARY APPOINTED MR ADRIAN BLACKBURN |
02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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