- Company Overview for ABACUS FABRICATIONS LTD (13652713)
- Filing history for ABACUS FABRICATIONS LTD (13652713)
- People for ABACUS FABRICATIONS LTD (13652713)
- More for ABACUS FABRICATIONS LTD (13652713)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
02 Oct 2023 | PSC01 | Notification of Mark Steven Woodrow as a person with significant control on 8 August 2023 | |
01 Sep 2023 | MA | Memorandum and Articles of Association | |
01 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2023 | TM01 | Termination of appointment of Rachel Lesley Sutcliffe as a director on 8 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Mark Steven Woodrow as a person with significant control on 8 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of John Sutcliffe as a person with significant control on 8 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Christopher Paul Gent as a director on 8 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Andrew Robert Simms as a director on 8 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Amanda Claire Woodrow as a director on 8 August 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
15 Sep 2022 | AD01 | Registered office address changed from Perseverance Works Gibbet Street Halifax HX1 4DB England to Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL on 15 September 2022 | |
23 Dec 2021 | AP01 | Appointment of Mrs Amanda Claire Woodrow as a director on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mrs Rachel Lesley Sutcliffe as a director on 23 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr John Sutcliffe on 1 December 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr John Sutcliffe as a person with significant control on 1 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England to Perseverance Works Gibbet Street Halifax HX1 4DB on 5 November 2021 | |
30 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-30
|