ADVANCED BUSINESS EQUIPMENT LIMITED
Company number 02626851
- Company Overview for ADVANCED BUSINESS EQUIPMENT LIMITED (02626851)
- Filing history for ADVANCED BUSINESS EQUIPMENT LIMITED (02626851)
- People for ADVANCED BUSINESS EQUIPMENT LIMITED (02626851)
- Charges for ADVANCED BUSINESS EQUIPMENT LIMITED (02626851)
- More for ADVANCED BUSINESS EQUIPMENT LIMITED (02626851)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
05 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
27 Jun 2023 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
27 Jun 2023 | AR01 | Annual return made up to 5 July 2006 with full list of shareholders | |
27 Jun 2023 | AR01 | Annual return made up to 5 July 2005 with full list of shareholders | |
27 Jun 2023 | AR01 | Annual return made up to 5 July 2004 with full list of shareholders | |
14 Mar 2023 | AR01 | Annual return made up to 5 July 1995 with full list of shareholders | |
23 Feb 2023 | AR01 | Annual return made up to 1 October 2008 with full list of shareholders | |
23 Feb 2023 | AR01 | Annual return made up to 5 July 1996 with full list of shareholders | |
16 Feb 2023 | PSC07 | Cessation of A B E Holdings Limited as a person with significant control on 21 December 2017 | |
16 Feb 2023 | PSC02 | Notification of A B E Holdings Limited as a person with significant control on 6 April 2016 | |
25 Jan 2023 | RP04AR01 | Second filing of the annual return made up to 15 September 2010 | |
24 Jan 2023 | RP04AR01 | Second filing of the annual return made up to 15 September 2010 | |
12 Jan 2023 | TM01 | Termination of appointment of Philip Michael Tucker as a director on 10 January 2023 | |
11 Jan 2023 | TM01 | Termination of appointment of Jeremy Bertram Gordon Tarrant as a director on 10 January 2023 | |
11 Jan 2023 | TM01 | Termination of appointment of Joseph Sean Gallagher as a director on 10 January 2023 | |
11 Jan 2023 | TM02 | Termination of appointment of Jeremy Bertram Gordon Tarrant as a secretary on 10 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from , Tavistock House, 5 Rockingham Road, Uxbridge, Middlesex, UB8 2UB to Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ on 11 January 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Paolo Rossetti as a director on 10 January 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr David Brian Dyas as a director on 10 January 2023 | |
11 Jan 2023 | PSC07 | Cessation of John George Emery as a person with significant control on 15 September 2016 | |
06 Jan 2023 | PSC02 | Notification of Advanced Group Holdings Limited as a person with significant control on 21 December 2017 | |
06 Jan 2023 | PSC07 | Cessation of Philip Michael Tucker as a person with significant control on 4 November 2016 | |
23 Nov 2022 | MR04 | Satisfaction of charge 2 in full |