- 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 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
|
|
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
|
|
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
|
|
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 |