ABR PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

17/04/2317 April 2023 Satisfaction of charge 077125540001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

18/06/1818 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 37 NEW MESTERS 53 MOWBRAY STREET SHEFFIELD S3 8EN

View Document

04/03/174 March 2017 COMPANY NAME CHANGED ATLAS BUILDING AND REFURBISHMENT LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077125540001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 SAIL ADDRESS CREATED

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM GREENBANK 29 WHITELEY WOOD ROAD SHEFFIELD S11 7FF ENGLAND

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 1 ATLAS BUSINESS PARK STARNHILL CLOSE ECCLESFIELD SHEFFIELD S35 9TG

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DANIEL GUEST / 30/06/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GUEST / 30/06/2014

View Document

29/08/1429 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 CURREXT FROM 13/03/2014 TO 31/03/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 13 March 2013

View Document

06/08/136 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts for year ending 13 Mar 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/12/1212 December 2012 CURRSHO FROM 31/07/2013 TO 13/03/2013

View Document

01/10/121 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/08/1112 August 2011 COMPANY NAME CHANGED ATLAS BUILDING AND INTERIORS LIMITED CERTIFICATE ISSUED ON 12/08/11

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM DUNFORD LODGE 67 STORTH LANE SHEFFIELD SOUTH YORKSHIRE S10 3HN UNITED KINGDOM

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information