- Company Overview for ABBOTSWOOD SERVICES LIMITED (06464086)
- Filing history for ABBOTSWOOD SERVICES LIMITED (06464086)
- People for ABBOTSWOOD SERVICES LIMITED (06464086)
- More for ABBOTSWOOD SERVICES LIMITED (06464086)
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
|
|
02 Nov 2021 | SH03 |
Purchase of own shares.
|
|
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 |