ABUS CRANE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Accounts for a small company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

03/08/213 August 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOTHAR BÜHNE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR KARL VOM STEIN

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON JUDITH STILL / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL RUDOLF VOM STEIN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PETER KAUFERSTEIN / 09/10/2009

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL VOM STEIN / 11/05/2009

View Document

16/03/0916 March 2009 GBP NC 100000/250000 13/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL VOM STEIN / 14/02/2009

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: UNIT 3 FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0BF

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

23/03/9823 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 14/03/97; CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM: 16 CUMBERLAND AVENUE WILLOW PARK GUILDFORD SURREY GU2 6RQ

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED SVABUS CRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/04/94

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 AUDITOR'S RESIGNATION

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/08/9128 August 1991 NC INC ALREADY ADJUSTED 02/04/91

View Document

28/08/9128 August 1991 ALTER MEM AND ARTS 02/04/91

View Document

28/08/9128 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/91

View Document

22/08/9122 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 ALTER MEM AND ARTS 02/04/91

View Document

24/06/9124 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 COMPANY NAME CHANGED DETAILHIRE LIMITED CERTIFICATE ISSUED ON 06/06/91

View Document

14/03/9114 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information