Advanced company searchLink opens in new window

ABER BUSINESS CONSULTANCY LTD

Company number 08043511

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)
13 Feb 2018 TM01 Termination of appointment of David Shepherd as a director on 1 January 2018
13 Feb 2018 TM01 Termination of appointment of Michael Derek Davies as a director on 1 January 2018
09 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
17 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
01 May 2015 AA Micro company accounts made up to 31 July 2014
05 Dec 2014 TM01 Termination of appointment of Peter Thomas Curran as a director on 2 December 2014
23 Oct 2014 TM01 Termination of appointment of Christopher James Drew as a director on 14 July 2014
10 Jul 2014 AP01 Appointment of Prof Christopher James Thomas as a director
09 Jul 2014 AA01 Current accounting period extended from 30 April 2014 to 31 July 2014
09 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
07 May 2014 AP01 Appointment of Mr Peter Thomas Curran as a director
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Nov 2013 TM01 Termination of appointment of Martin Jones as a director
05 Jul 2013 AP01 Appointment of Prof. David Shepherd as a director
04 Jul 2013 AP01 Appointment of Prof Martin Russell Jones as a director
21 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mr Michael Derek Davies on 10 December 2012
23 Dec 2012 AP01 Appointment of Mr Christopher James Drew as a director
17 Dec 2012 AD01 Registered office address changed from Bangor University College Road Bangor Gwynedd LL57 2DG United Kingdom on 17 December 2012
24 May 2012 AP02 Appointment of Aberystwyth University as a director
15 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 2
24 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted