ABP TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Registered office address changed from Pm+M Solutions for Business Llp Challenge Way Blackburn BB1 5QB England to 1 Merchants Place River Street Bolton BL2 1BX on 2024-07-17

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

10/01/2010 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SHEPHARD / 15/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WADDELL STIRLING / 15/03/2019

View Document

31/12/1831 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 12 MERECLOUGH CLIVIGER BURNLEY BB10 4RL UNITED KINGDOM

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PAUL CARRINGTON

View Document

08/01/188 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 100

View Document

03/01/183 January 2018 ADOPT ARTICLES 13/12/2017

View Document

13/07/1713 July 2017 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102204110001

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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