ABEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

17/06/2517 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewStatement of company's objects

View Document

10/06/2510 June 2025 NewSatisfaction of charge 061436420003 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge 061436420002 in full

View Document

06/06/256 June 2025 NewRegistration of charge 061436420005, created on 2025-06-06

View Document

30/05/2530 May 2025 Registration of charge 061436420004, created on 2025-05-28

View Document

15/04/2515 April 2025 Satisfaction of charge 1 in full

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-07 with no updates

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

08/04/248 April 2024 Registration of charge 061436420003, created on 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Registration of charge 061436420002, created on 2024-03-26

View Document

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

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

22/03/2322 March 2023 Second filing of Confirmation Statement dated 2022-03-07

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CESSATION OF PAUL MORRALL AS A PSC

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON LITTEN / 01/07/2020

View Document

02/07/202 July 2020 COMPANY NAME CHANGED AUTOMATED BUILDING & ENERGY CONTROLS (SERVICE & MAINTENANCE) LTD. CERTIFICATE ISSUED ON 02/07/20

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRALL

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MATTHEW SIMON LITTEN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO 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

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

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

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL 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 07/03/18, NO UPDATES

View Document

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

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

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 07/03/17 Statement of Capital gbp 100

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

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

View Document

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

View Document

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

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED AUTOMATED BUILDING CONTROLS (SERVICE & MAINTENANCE) LTD CERTIFICATE ISSUED ON 20/01/14

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

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

View Document

30/10/1230 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL DYKE / 07/03/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DYKE / 07/03/2011

View Document

08/04/118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRALL / 07/03/2010

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DYKE / 07/03/2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MATTHEW MORRALL

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ANDREW MICHAEL DYKE

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, THE OLD SCHOOL HOUSE LECKHAMPTON ROAD, CHELTENHAM, GLOS, GL53 0AX

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRALL / 07/03/2007

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY MAYFAIR COMPANY SECRETARIES LIMITED

View Document

09/07/089 July 2008 SECRETARY APPOINTED ANDREW MICHAEL DYKE

View Document

09/07/089 July 2008 S252 DISP LAYING ACC 06/03/2008

View Document

09/07/089 July 2008 S386 DISP APP AUDS 06/03/2008

View Document

09/07/089 July 2008 S366A DISP HOLDING AGM 06/03/2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, NATWEST CHAMBERS, 143-146 HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HJ

View Document

14/05/0814 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED C. I. CONSULT LIMITED CERTIFICATE ISSUED ON 26/09/07

View Document

07/03/077 March 2007 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