ABBEYMORE ELECTRICAL CONTRACTORS LIMITED
Company number 08573634
- Company Overview for ABBEYMORE ELECTRICAL CONTRACTORS LIMITED (08573634)
- Filing history for ABBEYMORE ELECTRICAL CONTRACTORS LIMITED (08573634)
- People for ABBEYMORE ELECTRICAL CONTRACTORS LIMITED (08573634)
- More for ABBEYMORE ELECTRICAL CONTRACTORS LIMITED (08573634)
| 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) |
|---|---|---|---|
| 17 Oct 2025 | CS01 | Confirmation statement made on 2 October 2025 with no updates | |
| 07 Apr 2025 | AD01 | Registered office address changed from 51 Woodside Road Farnham GU9 9DT England to 2B Stovolds Way Aldershot GU11 3LR on 7 April 2025 | |
| 12 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 13 Nov 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
| 02 Apr 2024 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 51 Woodside Road Farnham GU9 9DT on 2 April 2024 | |
| 20 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
| 16 Aug 2023 | AA01 | Current accounting period extended from 30 June 2023 to 30 September 2023 | |
| 04 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
| 31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 23 Mar 2023 | AD01 | Registered office address changed from 79 Victoria Road Farnborough GU14 7PL England to 85 Great Portland Street First Floor London W1W 7LT on 23 March 2023 | |
| 27 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
| 30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 14 Feb 2022 | AD01 | Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT United Kingdom to 79 Victoria Road Farnborough GU14 7PL on 14 February 2022 | |
| 18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
| 31 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 22 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
| 06 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
| 12 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 19 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
| 04 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
| 19 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
| 19 Apr 2017 | CH01 | Director's details changed for Mr. Paul Martin Tucker on 10 April 2017 |