Advanced company searchLink opens in new window

ABUS (UK) LTD

Company number 05269396

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)
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