- Company Overview for ABBEY SOLUTIONS (2017) LTD (10589660)
- Filing history for ABBEY SOLUTIONS (2017) LTD (10589660)
- People for ABBEY SOLUTIONS (2017) LTD (10589660)
- Charges for ABBEY SOLUTIONS (2017) LTD (10589660)
- More for ABBEY SOLUTIONS (2017) LTD (10589660)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Sep 2022 | MR01 | Registration of charge 105896600004, created on 31 August 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr David Theedam as a director on 18 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Paul Bron Reynolds as a director on 20 September 2021 | |
30 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | PSC01 | Notification of Lisa Jane Theedam as a person with significant control on 27 November 2020 | |
02 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Luke James Smith as a director on 27 November 2020 | |
29 Nov 2020 | TM01 | Termination of appointment of John Arthur Ayling as a director on 27 November 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Lisa Jane Theedam on 29 March 2019 | |
02 Oct 2019 | AA | Micro company accounts made up to 30 January 2019 | |
02 Aug 2019 | MR04 | Satisfaction of charge 105896600001 in full | |
01 Aug 2019 | MR01 | Registration of charge 105896600003, created on 31 July 2019 | |
01 Aug 2019 | MR01 | Registration of charge 105896600002, created on 31 July 2019 | |
17 Mar 2019 | AD01 | Registered office address changed from 214 Upshire Road Waltham Abbey Essex EN9 3PX England to Pennistone Epping Road Roydon Harlow Essex CM19 5DA on 17 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
20 Jan 2019 | AA | Micro company accounts made up to 30 January 2018 | |
29 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 |