ABS COMTECH LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NORMAN PETTIFER

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE PETTIFER / 06/04/2016

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MRS EMILY NANCY DOORISH

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN PETTIFER / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 30/12/97

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 23 GREENWAY FRINTON ON SEA ESSEX CO13 9AL

View Document

25/09/9725 September 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/12/97

View Document

24/04/9724 April 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 EXEMPTION FROM APPOINTING AUDITORS 17/04/96

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

09/11/959 November 1995 COMPANY NAME CHANGED AUTOMOTIVE BACK-UP SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 10/11/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: "SHERWOOD" EDITH ROAD KIRBY-LE-SOKEN ESSEX CO13 0DH

View Document

01/09/941 September 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

28/04/9428 April 1994 EXEMPTION FROM APPOINTING AUDITORS 08/04/94

View Document

09/09/939 September 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 EXEMPTION FROM APPOINTING AUDITORS 08/04/93

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 62 CONNAUGHT AVENUE FRINTON-ON-SEA ESSEX CO13 9PT

View Document

01/09/891 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 77 HALL LANE WALTON-ON-THE-NAZE ESSEX CO14 8HQ

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/06/8624 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/03/8125 March 1981 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