- Company Overview for ABBOTTSWAY ENGINEERING LTD (08391855)
- Filing history for ABBOTTSWAY ENGINEERING LTD (08391855)
- People for ABBOTTSWAY ENGINEERING LTD (08391855)
- More for ABBOTTSWAY ENGINEERING LTD (08391855)
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 May 2024 | AD01 | Registered office address changed from 59 Stanford Road London SW16 4PP England to Suite 4610, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 10 May 2024 | |
18 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
03 Apr 2016 | CH01 | Director's details changed for Mr Munawar Ali Lilani on 16 July 2015 | |
03 Apr 2016 | CH03 | Secretary's details changed for Munawar Lilani on 16 July 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Aug 2015 | AD01 | Registered office address changed from 159 Abbotts Road Mitcham Surrey CR4 1JZ to 59 Stanford Road London SW16 4PP on 9 August 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|