Advanced company searchLink opens in new window

A&B ENVIRONMENTAL SOLUTIONS LTD

Company number 08944123

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 PSC01 Notification of Michael John Bradshaw as a person with significant control on 6 April 2016
19 Mar 2018 PSC01 Notification of Steven David Allen as a person with significant control on 6 April 2016
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
28 Feb 2017 CH01 Director's details changed for Mr Steven David Allen on 28 February 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
08 Apr 2014 CH01 Director's details changed for Mr Michael Bradshaw on 8 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Steven Allen on 8 April 2014
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 2