ABTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewFull accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Archibald Haughey as a director on 2025-01-03

View Document

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

View Accounts

20/11/2420 November 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Patricia Ford as a director on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Stephen James Hartley as a director on 2023-07-27

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr Gareth Richard Bruce as a director on 2023-04-12

View Document

06/03/236 March 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/10/2130 October 2021 Satisfaction of charge 4 in full

View Document

05/10/215 October 2021 Director's details changed for Stephen James Hartley on 2021-09-22

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR AUSTIN CHARLES LAUGHTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY MORAN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 170001.00

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GRAY

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MR NEIL GRENVILLE JONES

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY IAN BATEMAN

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 5 SANDERSON STREET SHEFFIELD S YORKSHIRE S9 2UA

View Document

04/09/134 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS PATRICIA FORD

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR MARK GRAY

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TREVOR MORAN / 09/06/2010

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HARTLEY / 09/06/2010

View Document

18/12/0918 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0918 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 COMPANY NAME CHANGED HLW 299 LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 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