Advanced company searchLink opens in new window

ABS PRECISION LIMITED

Company number 05129895

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)
20 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
06 Jan 2023 AD01 Registered office address changed from 1 Queens Court Earlsway, Team Valley Gateshead Tyne and Wear NE11 0BP England to Abs Precision Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB on 6 January 2023
13 Sep 2022 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
21 Jul 2022 PSC07 Cessation of Brian Brooks as a person with significant control on 1 July 2022
21 Jul 2022 PSC07 Cessation of David Stott as a person with significant control on 1 July 2022
21 Jul 2022 PSC07 Cessation of Maurice Atherton as a person with significant control on 1 July 2022
21 Jul 2022 PSC02 Notification of Ntg Holdings Limited as a person with significant control on 1 July 2022
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 AD01 Registered office address changed from 1 Bellway Industrial Estate Benton Newcastle upon Tyne Tyne & Wear NE12 9SW to 1 Queens Court Earlsway, Team Valley Gateshead Tyne and Wear NE11 0BP on 15 July 2022
14 Jul 2022 AP01 Appointment of Michael Hutchinson as a director on 1 July 2022
14 Jul 2022 AP01 Appointment of Mr Christopher Paul Southwood as a director on 1 July 2022
14 Jul 2022 TM01 Termination of appointment of David Stott as a director on 1 July 2022
14 Jul 2022 TM01 Termination of appointment of Brian Brooks as a director on 1 July 2022
14 Jul 2022 TM01 Termination of appointment of Maurice Atherton as a director on 1 July 2022
14 Jul 2022 TM02 Termination of appointment of Maurice Atherton as a secretary on 1 July 2022
14 Jul 2022 AP01 Appointment of Mr Christopher Ainsley as a director on 1 July 2022
11 Jul 2022 MA Memorandum and Articles of Association
08 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 MR01 Registration of charge 051298950003, created on 1 July 2022
03 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 33,634