Advanced company searchLink opens in new window

AB DYNAMICS PLC

Company number 08393914

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)
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 225,841.84
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 225,765.53
19 Sep 2020 TM01 Termination of appointment of Graham Dudley Eves as a director on 31 August 2020
14 Aug 2020 AP01 Appointment of Mr. Richard Peter Elsy as a director on 1 August 2020
10 Jun 2020 TM01 Termination of appointment of Matthew James Hubbard as a director on 10 June 2020
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 225,652.32
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 225,490.7
15 Apr 2020 AP01 Appointment of Ms Louise Margaret Evans as a director on 6 April 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 225,157.37
02 Mar 2020 AA Group of companies' accounts made up to 31 August 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
05 Feb 2020 CH01 Director's details changed for Dr James Mathew Routh on 1 July 2019
23 Jan 2020 TM01 Termination of appointment of Frederick Bryan Smart as a director on 15 January 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 224,514.78
14 Nov 2019 AP01 Appointment of Mrs Sarah Louise Matthews-Demers as a director on 4 November 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 224,195.08
03 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2019
  • GBP 219,576.36
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 222,199.82
02 Aug 2019 TM01 Termination of appointment of Robert Andrew Leonard Hart as a director on 31 July 2019
03 Jul 2019 CH03 Secretary's details changed for Mrs Felicity Elaine Jackson on 1 July 2019
03 Jul 2019 AP03 Appointment of Mrs Felicity Elaine Jackson as a secretary on 1 July 2019
03 Jul 2019 TM02 Termination of appointment of Robert Andrew Leonard Hart as a secretary on 1 July 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 22,775
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2019