- Company Overview for ABUS (UK) LTD (05269396)
- Filing history for ABUS (UK) LTD (05269396)
- People for ABUS (UK) LTD (05269396)
- Registers for ABUS (UK) LTD (05269396)
- More for ABUS (UK) LTD (05269396)
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) |
---|---|---|---|
15 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
17 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Apr 2023 | AD01 | Registered office address changed from Unit 8 Third Way Avonmouth Bristol BS11 9HL England to Unit 30 Portishead Business Park Old Mill Road Portishead Bristol BS20 7BX on 6 April 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
08 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
07 Nov 2022 | PSC07 | Cessation of Abus Kg as a person with significant control on 27 October 2022 | |
14 Jun 2022 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
26 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
06 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
28 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
12 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Ingvar Peter Romanov on 25 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Kristof Attendorn as a director on 4 March 2019 | |
05 Mar 2019 | AD03 | Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
05 Mar 2019 | AD02 | Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
26 Jan 2019 | TM01 | Termination of appointment of Manuel Timmerbeil as a director on 13 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
05 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to Unit 8 Third Way Avonmouth Bristol BS11 9HL on 19 March 2018 | |
10 Jan 2018 | AUD | Auditor's resignation | |
16 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates |