ABTECH SERVICES LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/09/2312 September 2023 Director's details changed for Mrs Trupti Mohan Benkar on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Sharadkumar Vilasrao Bote as a person with significant control on 2023-09-11

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Notification of Trupti Mohan Benkar as a person with significant control on 2023-09-11

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Change of details for Mr Sharadkumar Vilasrao Bote as a person with significant control on 2022-09-25

View Document

26/09/2226 September 2022 Cessation of Trupti Mohan Benkar as a person with significant control on 2022-09-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR SHARADKUMAR VILASRAO BOTE / 01/11/2017

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS TRUPTI MOHAN BENKAR / 17/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARADKUMAR VILASRAO BOTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR SHARADKUMAR VILASRAO BOTE

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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