Advanced company searchLink opens in new window

A.B.A. SERVICES HOLDINGS LIMITED

Company number 12021286

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
14 Sep 2023 MA Memorandum and Articles of Association
14 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 28 May 2021
09 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 AD01 Registered office address changed from Bridgeman House, Salop Street Bolton BL2 1DZ England to Office 5 the Quad 51 Gibfield Park Avenue Atherton Manchester M46 0SY on 9 March 2023
09 Mar 2023 CH01 Director's details changed for Mr Christopher Scott Lawson on 7 March 2023
01 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
11 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 9 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2022.
23 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
15 Sep 2021 CS01 Confirmation statement made on 28 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/07/2023
14 Sep 2021 PSC05 Change of details for Heath Crawford & Foster (Holdings) Limited as a person with significant control on 23 December 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
27 Apr 2021 SH10 Particulars of variation of rights attached to shares
02 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 MA Memorandum and Articles of Association
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 10,000
22 Feb 2021 PSC07 Cessation of Kim Ian Martin as a person with significant control on 22 December 2020
22 Feb 2021 PSC02 Notification of Heath Crawford & Foster (Holdings) Limited as a person with significant control on 22 December 2020
22 Feb 2021 AP01 Appointment of Mr Paul Malcolm Weinberg as a director on 22 December 2020