AB COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
23/11/2323 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 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, NO UPDATES |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
04/12/154 December 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 |
08/01/158 January 2015 | SAIL ADDRESS CHANGED FROM: UNIT 2 EREWASH COURT MANNERS AVENUE MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF UNITED KINGDOM |
08/01/158 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
22/10/1422 October 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 |
06/01/146 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
02/03/112 March 2011 | SAIL ADDRESS CREATED |
18/01/1118 January 2011 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN EDGAR / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND EDGAR / 13/01/2010 |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR MARK GOOCH |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW GOOCH |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR ALAN GOOCH |
03/03/083 March 2008 | DIRECTOR APPOINTED JENNIFER ANN EDGAR |
07/01/087 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: UNIT 1A STATION ROAD LENWADE NORFOLK NR9 5LY |
13/12/0613 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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