Advanced company searchLink opens in new window

ABBI ACCESS SERVICES LIMITED

Company number 05942809

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
05 Apr 2024 PSC02 Notification of Slrl Ltd as a person with significant control on 26 March 2024
05 Apr 2024 PSC07 Cessation of Robert Alexander Gibbons as a person with significant control on 26 March 2024
10 Oct 2023 MR01 Registration of charge 059428090005, created on 5 October 2023
21 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 MR01 Registration of charge 059428090004, created on 4 October 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
24 Feb 2022 AP01 Appointment of Mr Luke Allan Gibbons as a director on 21 February 2022
05 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
07 Apr 2021 MR04 Satisfaction of charge 059428090003 in full
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 26 March 2020 with updates
03 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
14 Jan 2020 MR01 Registration of charge 059428090003, created on 13 January 2020
23 Apr 2019 PSC04 Change of details for Mr Robert Alexander Gibbons as a person with significant control on 1 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Robert Alexander Gibbons on 1 April 2019
23 Apr 2019 CH03 Secretary's details changed for Mr Robert Alexander Gibbons on 1 April 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jan 2019 AD01 Registered office address changed from Unit 36 Clwyd Close, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3PZ to Rear of the Civic Amenity Site Prince William Avenue Sandycroft Deeside CH5 2QZ on 28 January 2019