Advanced company searchLink opens in new window

ABDEX HOSE & COUPLINGS LIMITED

Company number 01611910

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Aug 2022 TM01 Termination of appointment of Stefan Karl Gunter as a director on 24 August 2022
25 Jul 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 25 July 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
16 Dec 2020 PSC07 Cessation of Oliver John Cameron Bain as a person with significant control on 6 April 2016
03 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 May 2018 MR04 Satisfaction of charge 1 in full
02 Jan 2018 PSC01 Notification of Oliver John Cameron Bain as a person with significant control on 6 April 2016
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Jan 2018 PSC01 Notification of Judith Bain as a person with significant control on 6 April 2016
18 Dec 2017 PSC04 Change of details for Oliver John Cameron Bain as a person with significant control on 14 September 2016
15 Dec 2017 CH01 Director's details changed for Oliver John Cameron Bain on 15 December 2017
15 Dec 2017 CH03 Secretary's details changed for Oliver John Cameron Bain on 15 December 2017
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 CH01 Director's details changed for Oliver John Cameron Bain on 10 January 2017