Advanced company searchLink opens in new window

ABBOTSWOOD SERVICES LIMITED

Company number 06464086

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)
07 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
28 Jan 2022 TM02 Termination of appointment of Roisin Marie Gilmartin as a secretary on 31 July 2021
28 Jan 2022 TM01 Termination of appointment of Roisin Marie Gilmartin as a director on 31 July 2021
28 Jan 2022 SH06 Cancellation of shares. Statement of capital on 19 August 2021
  • GBP 75
02 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Oct 2021 CH01 Director's details changed for Roisin Marie Gilmartin on 25 August 2021
14 Oct 2021 CH03 Secretary's details changed for Roisin Marie Gilmartin on 25 August 2021
06 Oct 2021 CH01 Director's details changed for Mr James Patrick Maher on 6 October 2021
06 Oct 2021 PSC04 Change of details for Mr James Patrick Maher as a person with significant control on 25 August 2021
25 Aug 2021 AD01 Registered office address changed from Curzon House 24 High Street Banstead SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 25 August 2021
05 Feb 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
17 Apr 2019 AD01 Registered office address changed from Curzon House, 24 High Street Banstead Surrey SM7 1EF to Curzon House 24 High Street Banstead SM7 2LJ on 17 April 2019
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
16 May 2017 AA Micro company accounts made up to 31 December 2016
19 Jan 2017 CH03 Secretary's details changed for Roisin Marie Gilmartin on 1 January 2017