ABEL POWER AND CONTROL SOLUTIONS LIMITED
Company number 06413433
- Company Overview for ABEL POWER AND CONTROL SOLUTIONS LIMITED (06413433)
- Filing history for ABEL POWER AND CONTROL SOLUTIONS LIMITED (06413433)
- People for ABEL POWER AND CONTROL SOLUTIONS LIMITED (06413433)
- Charges for ABEL POWER AND CONTROL SOLUTIONS LIMITED (06413433)
- More for ABEL POWER AND CONTROL SOLUTIONS LIMITED (06413433)
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) |
---|---|---|---|
10 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
23 May 2016 | AP03 | Appointment of Mrs Jane Russell as a secretary on 22 March 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | AD01 | Registered office address changed from West Carr Industrial Estate Retford Nottinghamshire DN22 7SN to Unit 8 London Road Business Park Thrumpton Lane Retford Nottinghamshire DN22 6HG on 3 May 2016 | |
20 Mar 2016 | TM02 | Termination of appointment of David Tomlinson as a secretary on 9 March 2016 | |
20 Mar 2016 | TM01 | Termination of appointment of Malcolm Arthur Wilkinson as a director on 9 March 2016 | |
20 Mar 2016 | TM01 | Termination of appointment of David Tomlinson as a director on 9 March 2016 | |
18 Mar 2016 | MR01 | Registration of charge 064134330003, created on 9 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
15 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
07 Jan 2014 | MR04 | Satisfaction of charge 064134330002 in full | |
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | AP01 | Appointment of Mr David Tomlinson as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Adam Archer as a director | |
01 Nov 2013 | AP01 | Appointment of Mr David Tomlinson as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Adam Archer as a director | |
08 Oct 2013 | MR01 | Registration of charge 064134330002 | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
23 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |