ABM DATACOMMS (UK) LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

03/08/233 August 2023 Termination of appointment of Bernard James Morton as a director on 2023-08-03

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

14/11/2214 November 2022 Termination of appointment of Michael Arthur Moran as a director on 2022-10-19

View Document

14/11/2214 November 2022 Appointment of Mr David William John Webb as a director on 2022-11-11

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

08/11/218 November 2021 Registered office address changed from 22 South Audley Street London W1K 2NY England to 15 Belgrave Square London SW1X 8PS on 2021-11-08

View Document

09/04/219 April 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20

View Document

09/04/219 April 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20

View Document

09/04/219 April 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20

View Document

09/04/219 April 2021 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / OFFICE PRIVEE SECURITY SERVICES LIMITED / 25/01/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 SAIL ADDRESS CHANGED FROM: 38 HERTFORD STREET LONDON W1J 7SG ENGLAND

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 22/08/2017

View Document

13/03/1713 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/03/1710 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/03/1710 March 2017 SAIL ADDRESS CREATED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/161 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA MORTON

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MICHAEL ARTHUR MORAN

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 131 MANOR ROAD LONDON E10 7HW

View Document

29/02/1629 February 2016 CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 102 DENMARK STREET BEDFORD BEDFORDSHIRE MK40 3TJ

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED

View Document

15/02/1015 February 2010 SECRETARY APPOINTED SANDRA OLIVE MORTON

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM C/O NATHANS MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCULLY

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED WILLIAM SCULLY

View Document

15/04/0915 April 2009 SECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 102 DENMARK STREET BEDFORD BEDFORDSHIRE MK40 3TJ

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY SANDRA MORTON

View Document

13/03/0913 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

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

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN GILKS

View Document

05/08/085 August 2008 SECRETARY APPOINTED SANDRA OLIVE MORTON

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY BERNARD MORTON

View Document

17/04/0817 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: NOEL AND CO 4 PARLIAMENT CLOSE PRESTWOOD GREAT MISSIORN BUCKINGHAMSHIRE HP16 9DT

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 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