- Company Overview for ABM TECHNICAL SOLUTIONS LIMITED (04039888)
- Filing history for ABM TECHNICAL SOLUTIONS LIMITED (04039888)
- People for ABM TECHNICAL SOLUTIONS LIMITED (04039888)
- Charges for ABM TECHNICAL SOLUTIONS LIMITED (04039888)
- Registers for ABM TECHNICAL SOLUTIONS LIMITED (04039888)
- More for ABM TECHNICAL SOLUTIONS LIMITED (04039888)
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) |
---|---|---|---|
17 Oct 2017 | PSC07 | Cessation of Westway Services Holdings (2014) Limited as a person with significant control on 6 April 2016 | |
08 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/07/2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
25 Jul 2017 | CH01 | Director's details changed for Mr Andrew Donnell on 1 May 2016 | |
25 Jul 2017 | CH01 | Director's details changed for Mr Andrew Donnell on 24 October 2016 | |
08 May 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 May 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Apr 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 | |
10 Apr 2017 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017 | |
07 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
07 Sep 2016 | CS01 |
Confirmation statement made on 25 July 2016 with updates
|
|
05 Apr 2016 | TM01 | Termination of appointment of John Robert Spencer as a director on 31 March 2016 | |
29 Mar 2016 | MR01 | Registration of charge 040398880009, created on 18 March 2016 | |
25 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 28 February 2016 | |
04 Jan 2016 | MR04 | Satisfaction of charge 040398880005 in full | |
04 Jan 2016 | MR04 | Satisfaction of charge 040398880007 in full | |
04 Jan 2016 | MR04 | Satisfaction of charge 040398880006 in full | |
04 Jan 2016 | MR04 | Satisfaction of charge 040398880008 in full | |
31 Dec 2015 | AP01 | Appointment of Mr Mike Bindeman as a director on 9 December 2015 | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | AP01 | Appointment of Mr John Robert Spencer as a director on 9 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Christopher Wyrill as a director on 9 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of David Eric Steventon as a director on 9 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Vivien Joan Hale as a director on 9 December 2015 |