ABACUS MECHANICAL & ELECTRICAL LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Termination of appointment of Andrew Langston as a director on 2022-12-10

View Document

22/12/2222 December 2022 Registered office address changed from 5 Scrub Lane Benfleet SS7 2JA England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr John Gary Cox as a director on 2022-12-10

View Document

22/12/2222 December 2022 Notification of John Cox as a person with significant control on 2022-12-10

View Document

22/12/2222 December 2022 Cessation of Andrew Langston as a person with significant control on 2022-12-10

View Document

19/10/2219 October 2022 Termination of appointment of Alan Millar as a director on 2022-10-19

View Document

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

View Accounts

06/08/216 August 2021 Cessation of Gareth Daniel Bunston as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Termination of appointment of Gareth Daniel Bunston as a director on 2021-08-06

View Document

03/08/213 August 2021 Registered office address changed from 21 Eastways Canvey Island SS8 9th England to 20 Buxton Road Theydon Bois Epping CM16 7HD on 2021-08-03

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LANGSTON

View Document

07/09/207 September 2020 CESSATION OF STACY ROUSE AS A PSC

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH BUNSTON

View Document

07/09/207 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 2

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR ANDREW LANGSTON

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR GARETH DANIEL BUNSTON

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR STACY ROUSE

View Document

09/01/209 January 2020 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