Advanced company searchLink opens in new window

ABRONHILL PROJECT SERVICES LTD

Company number SC442231

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)
18 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
11 May 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
05 May 2021 AA Total exemption full accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 May 2018 AA Total exemption full accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
10 May 2017 AA Total exemption full accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
09 Dec 2016 AD01 Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Mrs Heather Mcphilemy on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Mr Gary Mcphilemy on 9 December 2016
29 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
19 May 2014 CH01 Director's details changed for Mrs Heather Mcphilemy on 14 May 2014
19 May 2014 CH01 Director's details changed for Mr Gary Mcphilemy on 14 May 2014