- Company Overview for ABERSEA ENGINEERING LIMITED (08837675)
- Filing history for ABERSEA ENGINEERING LIMITED (08837675)
- People for ABERSEA ENGINEERING LIMITED (08837675)
- Charges for ABERSEA ENGINEERING LIMITED (08837675)
- More for ABERSEA ENGINEERING LIMITED (08837675)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
18 Jan 2024 | CH01 | Director's details changed for Mr Scott Robert Harper on 8 January 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | SH19 |
Statement of capital on 5 May 2023
|
|
05 May 2023 | CAP-SS | Solvency Statement dated 19/04/23 | |
05 May 2023 | SH20 | Statement by Directors | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
11 Jan 2023 | PSC05 | Change of details for Mesh Global Limited as a person with significant control on 11 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
21 Jan 2022 | CH01 | Director's details changed for Mr Scott Harper on 8 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
28 Oct 2020 | TM01 | Termination of appointment of Nicola Wilson as a director on 28 October 2020 | |
28 Oct 2020 | TM02 | Termination of appointment of Nicola Wilson as a secretary on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Michael Smith as a director on 28 October 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Old Post Bristol Road Churchill Winscombe Somerset BS25 5NJ to Unit 4 12 Beaufighter Road Weston Business Quarter Weston-Super-Mare Somerset BS24 8EE on 24 September 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
10 Jan 2019 | AP03 | Appointment of Mrs Nicola Wilson as a secretary on 6 October 2017 | |
10 Jan 2019 | TM02 | Termination of appointment of Sheona Elizabeth Canfield as a secretary on 6 October 2017 | |
10 Jan 2019 | CH01 | Director's details changed for Mrs Nicola Wilson on 2 January 2019 |