Advanced company searchLink opens in new window

ABER TRUSTEES LIMITED

Company number 04580925

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)
09 Aug 2021 TM01 Termination of appointment of Steffan Keri Jones as a director on 8 June 2021
12 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
16 Nov 2020 PSC01 Notification of Iestyn Cardy as a person with significant control on 24 June 2020
16 Nov 2020 PSC07 Cessation of Chris Carnell as a person with significant control on 24 June 2020
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
29 Nov 2018 PSC02 Notification of Aber Instruments Limited as a person with significant control on 29 June 2018
29 Nov 2018 PSC01 Notification of Amber Walker as a person with significant control on 29 June 2018
29 Nov 2018 PSC01 Notification of Gavin Richards as a person with significant control on 14 November 2018
29 Nov 2018 PSC01 Notification of Emma Thomas as a person with significant control on 29 June 2018
29 Nov 2018 PSC01 Notification of Stuart Morgan as a person with significant control on 29 June 2018
29 Nov 2018 PSC01 Notification of Steffan Keri Jones as a person with significant control on 23 October 2018
29 Nov 2018 PSC01 Notification of Chris Carnell as a person with significant control on 29 June 2018
29 Nov 2018 PSC01 Notification of Matthew Peter Howard Lee as a person with significant control on 23 October 2018
24 Oct 2018 AP01 Appointment of Mr. Steffan Keri Jones as a director on 23 October 2018
23 Oct 2018 PSC07 Cessation of Paul Yeomans as a person with significant control on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Paul Yeomans as a director on 23 October 2018
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 10.00
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2018 CC04 Statement of company's objects
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates