- Company Overview for ABS INVESTMENTS LIMITED (04547994)
- Filing history for ABS INVESTMENTS LIMITED (04547994)
- People for ABS INVESTMENTS LIMITED (04547994)
- Insolvency for ABS INVESTMENTS LIMITED (04547994)
- More for ABS INVESTMENTS LIMITED (04547994)
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 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
20 Sep 2017 | PSC04 | Change of details for Mr Stephen Tallmadge Kernahan as a person with significant control on 9 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Richard Michael Horwood as a person with significant control on 1 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr William Tallmadge Kernahan as a person with significant control on 8 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Stephen Kernahan on 9 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for William Tallmadge Kernahan on 8 September 2017 | |
13 Sep 2017 | PSC07 | Cessation of Richard Michael Horwood as a person with significant control on 6 April 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Graham John Field as a secretary on 3 September 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for William Tallmadge Kernahan on 9 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Stephen Kernahan on 9 September 2014 | |
24 Sep 2014 | CH03 | Secretary's details changed for Graham John Field on 9 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Elizabeth Mary Kernahan on 9 September 2014 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH03 | Secretary's details changed for Graham John Field on 19 August 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Campbell Ian Morrison on 19 August 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Elizabeth Mary Kernahan on 19 August 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Stephen Kernahan on 19 August 2013 | |
20 Aug 2013 | CH01 | Director's details changed for William Tallmadge Kernahan on 19 August 2013 |