Advanced company searchLink opens in new window

ABM TECHNICAL SOLUTIONS LIMITED

Company number 04039888

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)
17 Dec 2015 TM02 Termination of appointment of Vivien Joan Hale as a secretary on 9 December 2015
16 Dec 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
04 Dec 2015 AA Full accounts made up to 28 February 2015
05 Oct 2015 MR01 Registration of charge 040398880008, created on 2 October 2015
21 Aug 2015 AP01 Appointment of Jason Robert Pease as a director on 13 July 2015
17 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
24 Apr 2015 AP01 Appointment of Mr Christopher Wyrill as a director on 1 December 2014
15 Dec 2014 TM01 Termination of appointment of Carl Alan Brooks as a director on 20 November 2014
03 Dec 2014 AA Full accounts made up to 28 February 2014
01 Dec 2014 MR01 Registration of charge 040398880007, created on 28 November 2014
25 Nov 2014 MR01 Registration of charge 040398880005, created on 20 November 2014
22 Nov 2014 MR01 Registration of charge 040398880006, created on 20 November 2014
08 Nov 2014 MR04 Satisfaction of charge 3 in full
30 Oct 2014 MR04 Satisfaction of charge 4 in full
03 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
20 May 2014 AD01 Registered office address changed from Unit 11 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ on 20 May 2014
28 Nov 2013 AA Full accounts made up to 28 February 2013
20 Aug 2013 AR01 Annual return made up to 25 July 2013
Statement of capital on 2013-08-20
  • GBP 1,000
01 Mar 2013 AA Full accounts made up to 29 February 2012
14 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Mr Andrew Donnell on 1 July 2012
06 Sep 2011 AA Full accounts made up to 28 February 2011
17 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
03 Nov 2010 AA Full accounts made up to 28 February 2010
07 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders