ABTEST LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from Unit 1 Tregwilym Industrial Estate Rogerstone Newport Gwent NP10 9YA to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 2025-02-10

View Document

18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

06/01/236 January 2023 Termination of appointment of Darran John Sherwood as a director on 2022-12-31

View Document

09/12/229 December 2022 Termination of appointment of Robert James Relph as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Lynton David Boardman as a director on 2022-12-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Appointment of Mr Robert James Relph as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Kumen Rey Call as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Rhys Wilson Moseley as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mr Darran John Sherwood as a director on 2022-03-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR PERRY WILLIAM DUFFILL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / AB ELECTRONIC PRODUCTS GROUP LIMITED / 08/11/2017

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR KUMEN REY CALL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHER

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 SAIL ADDRESS CHANGED FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB ENGLAND

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY ALLEN

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER ALLEN / 10/06/2013

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BREESE

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ABERCYNON MOUNTAIN ASH RHONDDA CYNON TAFF CF45 4SF

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILSON MOSELEY / 17/08/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED RHYS WILSON MOSELEY

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER MULLEN

View Document

08/04/118 April 2011 DIRECTOR APPOINTED STEPHEN JOHN MATHER

View Document

08/04/118 April 2011 DIRECTOR APPOINTED GARY PETER ALLEN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOLLIFFE

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 17/06/2010

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED ANDREW JAMES DICK

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH JOLLIFFE / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BREESE / 01/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ANDREW KENNETH JOLLIFFE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ATKINS

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4SF

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED AB TESTHOUSE LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

01/03/941 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/93

View Document

08/01/948 January 1994 ALTER MEM AND ARTS 19/03/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 COMPANY NAME CHANGED A.B. COMPONENTS LIMITED CERTIFICATE ISSUED ON 16/12/93

View Document

02/12/932 December 1993 AUDITOR'S RESIGNATION

View Document

18/06/9318 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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