Advanced company searchLink opens in new window

ABPLAS LIMITED

Company number 06233192

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)
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Nov 2023 PSC04 Change of details for Mr Matthew Andrew Buckley as a person with significant control on 24 July 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
13 Nov 2023 CH01 Director's details changed for Mr Matthew Andrew Buckley on 13 November 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 May 2020
26 Jun 2020 MR01 Registration of charge 062331920002, created on 26 June 2020
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
10 May 2017 TM01 Termination of appointment of Victor Leonard Buckley as a director on 10 May 2017
10 May 2017 TM01 Termination of appointment of Gloria Jean Buckley as a director on 10 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Feb 2017 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Your Finance Team Ltd 15 Bell Street Reigate Surrey RH2 7AD on 6 February 2017
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 97
25 May 2016 CH01 Director's details changed for Mr Matthew Andrew Buckley on 1 May 2016
08 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015