Advanced company searchLink opens in new window

ABS MARINE SERVICES LTD.

Company number 02562242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
11 Dec 2016 AA Full accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,471,318
17 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AP01 Appointment of Todd Wallace Grove as a director on 1 May 2015
12 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,471,318
04 Aug 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,471,318
19 Dec 2013 AD01 Registered office address changed from Eqe House the Beacons Warrington Road Birchwood Warrington WA3 6WJ on 19 December 2013
19 Dec 2013 TM01 Termination of appointment of Antoine Nassif as a director
19 Dec 2013 AD02 Register inspection address has been changed
30 Sep 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 AA Full accounts made up to 31 December 2009
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Anthony Nassif on 23 November 2010
09 Feb 2010 AA Full accounts made up to 31 December 2008
22 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Garry Patrick Mannix on 30 November 2009
22 Dec 2009 CH01 Director's details changed for Anthony Nassif on 22 December 2009