Advanced company searchLink opens in new window

AB INSTALLS LTD

Company number 10609651

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)
28 Mar 2024 CH01 Director's details changed for Mr Alfie William Charles Beaney on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Alfie William Charles Beaney as a person with significant control on 28 March 2024
15 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
10 Oct 2023 AD01 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to Unit 3a, Thames Enterprise Centre Princess Margaret East Tilbury Essex RM18 8RH on 10 October 2023
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 CH01 Director's details changed for Mr Alfie William Charles Beaney on 1 June 2021
22 Mar 2021 AD01 Registered office address changed from Ab Installs Ltd Stanhope Industrial Estate Wharf Road Stanford-Le-Hope Essex SS17 0EH England to 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2021
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
09 Apr 2020 AD01 Registered office address changed from 77 Griffiths Road Purfleet Essex RN19 1AR to Ab Installs Ltd Stanhope Industrial Estate Wharf Road Stanford-Le-Hope Essex SS17 0EH on 9 April 2020
27 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Dec 2019 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 77 Griffiths Road Purfleet Essex RN19 1AR on 12 December 2019
04 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
13 Feb 2017 CH01 Director's details changed for Mr Alfie William Charles Beaney on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Alfie William Charles Beaney on 13 February 2017
08 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)