AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD.

Company Documents

DateDescription
17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 NewTermination of appointment of Paul Morrall as a director on 2025-06-05

View Document

06/06/256 June 2025 NewRegistration of charge 072878200002, created on 2025-06-06

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2016-06-24

View Document

03/01/253 January 2025 Appointment of Mr Andrew Shaw as a director on 2025-01-03

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2021-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/09/195 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/1920 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 4.45

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MATTHEW LITTEN

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072878200001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1921 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 4.33

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORRALL / 01/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRALL / 01/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/11/176 November 2017 ADOPT ARTICLES 24/06/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MORRALL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MORRALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYKE

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1625 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 6.02

View Document

14/01/1614 January 2016 14/01/14 STATEMENT OF CAPITAL GBP 6.69

View Document

12/01/1612 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072878200001

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED THE AUTOMATED BUILDING CONTROLS GROUP LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

20/01/1420 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 ADOPT ARTICLES 17/04/2013

View Document

01/07/131 July 2013 ARTICLES OF ASSOCIATION

View Document

15/04/1315 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1315 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 6.02

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 SUB-DIVISION 08/03/12

View Document

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRALL / 20/06/2012

View Document

20/12/1120 December 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GL53 0AX ENGLAND

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DYKE / 07/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORRALL / 07/07/2011

View Document

09/11/109 November 2010 15/09/10 STATEMENT OF CAPITAL GBP 4

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EXPERIAN GOAD LIMITED


  • 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