- Company Overview for ABMAS ENGINEERING LIMITED (SC261696)
- Filing history for ABMAS ENGINEERING LIMITED (SC261696)
- People for ABMAS ENGINEERING LIMITED (SC261696)
- Charges for ABMAS ENGINEERING LIMITED (SC261696)
- More for ABMAS ENGINEERING LIMITED (SC261696)
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 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Oct 2023 | AD01 | Registered office address changed from 3 Irvine Place Inverurie AB51 4ZZ Scotland to 9 Collingwood Court Ponteland Newcastle upon Tyne on 19 October 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
24 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2023 | AD01 | Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to 3 Irvine Place Inverurie AB51 4ZZ on 20 February 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2022 | AD01 | Registered office address changed from Stephen House 1 Morrison Way Craigearn Business Park Kintore Aberdeenshire AB51 0th to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 18 October 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
11 Oct 2018 | PSC04 | Change of details for Mrs Joan Mason as a person with significant control on 24 July 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | PSC01 | Notification of Paul Mason as a person with significant control on 5 April 2017 | |
04 Apr 2018 | PSC01 | Notification of Joan Mason as a person with significant control on 5 April 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Robert Mason as a director on 26 July 2017 | |
26 Feb 2018 | PSC07 | Cessation of Robert Mason as a person with significant control on 26 July 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |