Advanced company searchLink opens in new window

ABSL HOLDINGS LIMITED

Company number 09242418

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)
06 Feb 2024 AA Accounts for a small company made up to 30 July 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
16 Dec 2022 AA Accounts for a small company made up to 30 July 2022
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 CH01 Director's details changed for Mr Anthony David Chambers on 21 September 2022
10 Feb 2022 AA Accounts for a small company made up to 30 July 2021
27 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
06 May 2021 AA Accounts for a small company made up to 30 July 2020
25 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
22 Sep 2020 TM01 Termination of appointment of Daniel Freedman as a director on 21 September 2020
12 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 21/09/2019
24 Apr 2020 AA Accounts for a small company made up to 30 July 2019
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 101
08 Oct 2019 TM01 Termination of appointment of Paul Gary Hirst as a director on 8 October 2019
08 Oct 2019 TM02 Termination of appointment of Paul Gary Hirst as a secretary on 8 October 2019
07 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 12/06/2020.
01 Oct 2019 PSC05 Change of details for Aquila Real Estate Limited as a person with significant control on 29 May 2019
29 Jun 2019 AD01 Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 6a High Street Chelmsford CM1 1BE on 29 June 2019
15 May 2019 AA Accounts for a small company made up to 31 July 2018
09 Apr 2019 AP01 Appointment of Mr Dominic Chambers as a director on 9 April 2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
20 Sep 2018 CH01 Director's details changed for Mr Daniel Freedman on 20 September 2018
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
23 Nov 2017 MA Memorandum and Articles of Association
23 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement. Section 175 quoted 16/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association