Advanced company searchLink opens in new window

ABL TECHNICAL SERVICES HOLDINGS LIMITED

Company number 04314186

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)
05 Jan 2021 MR01 Registration of charge 043141860005, created on 21 December 2020
05 Jan 2021 MR01 Registration of charge 043141860006, created on 21 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
02 Nov 2020 AP01 Appointment of Mr Dean Zuzic as a director on 25 September 2020
02 Nov 2020 TM01 Termination of appointment of Kim Magnus Boman as a director on 25 September 2020
18 Aug 2020 AA Full accounts made up to 31 December 2019
17 Jan 2020 TM01 Termination of appointment of Grant Austin Smith as a director on 2 December 2019
03 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates
02 Dec 2019 AA Full accounts made up to 28 February 2019
14 Nov 2019 PSC05 Change of details for Aqualis Asa as a person with significant control on 21 June 2019
14 Nov 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
30 Jul 2019 MR04 Satisfaction of charge 043141860004 in full
30 Jul 2019 MR04 Satisfaction of charge 043141860003 in full
25 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
25 Jun 2019 AD01 Registered office address changed from , 6 5th Floor, Bevis Marks, London, EC3A 7BA, England to 5th Floor 6 Bevis Marks London EC3A 7BA on 25 June 2019
25 Jun 2019 PSC02 Notification of Aqualis Asa as a person with significant control on 21 June 2019
25 Jun 2019 PSC07 Cessation of Braemar Shipping Services Plc as a person with significant control on 21 June 2019
24 Jun 2019 AP01 Appointment of Mr Kim Magnus Boman as a director on 21 June 2019
24 Jun 2019 AP01 Appointment of Mr Reuben Segal as a director on 21 June 2019
24 Jun 2019 AP01 Appointment of Mr John David Peter Wells as a director on 21 June 2019
24 Jun 2019 AD01 Registered office address changed from , 1 Strand, Trafalgar Square, London, WC2N 5HR to 6 5th Floor Bevis Marks London EC3A 7BA on 24 June 2019
21 Jun 2019 TM01 Termination of appointment of James Richard De Villeneuve Kidwell as a director on 21 June 2019
21 Jun 2019 TM02 Termination of appointment of Peter Timothy James Mason as a secretary on 21 June 2019
14 May 2019 SH20 Statement by Directors
14 May 2019 SH19 Statement of capital on 14 May 2019
  • GBP 1