Advanced company searchLink opens in new window

AB DYNAMICS PLC

Company number 08393914

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)
17 Mar 2025 MR04 Satisfaction of charge 083939140001 in full
12 Mar 2025 MR01 Registration of charge 083939140002, created on 6 March 2025
31 Jan 2025 AA Group of companies' accounts made up to 31 August 2024
30 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
30 Jan 2025 AD02 Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
29 Jan 2025 CH01 Director's details changed for Mr Richard Hickinbotham on 1 January 2025
27 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 229,544.63
09 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2024 AA Group of companies' accounts made up to 31 August 2023
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 229,343.65
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 229,010.31
02 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 228,891.39
24 Jan 2023 AA Group of companies' accounts made up to 31 August 2022
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 228,852.61
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 226,264.66
16 Feb 2022 AA Group of companies' accounts made up to 31 August 2021
31 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 226,248.12
18 Nov 2021 AP03 Appointment of Mr David John Forbes as a secretary on 17 November 2021
18 Nov 2021 TM02 Termination of appointment of Felicity Elaine Jackson as a secretary on 17 November 2021