Advanced company searchLink opens in new window

ABS SOUTH EASTERN LIMITED

Company number 04717778

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)
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 AD01 Registered office address changed from Unit P Orchard Business Centre St Barnabas Close Allington Maidstone Kent ME16 0JZ to Brook House Turkey Mill, Ashford Road Maidstone ME14 5PP on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Darren William Bassom on 6 July 2017
06 Jul 2017 CH03 Secretary's details changed for Mrs Claire Louise Bassom on 6 July 2017
06 Jul 2017 PSC04 Change of details for Mr Joseph Anthony Bassom as a person with significant control on 6 July 2017
29 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Oct 2016 AP03 Appointment of Mrs Claire Louise Bassom as a secretary on 1 November 2014
21 Oct 2016 TM02 Termination of appointment of Carly Marie Bassom as a secretary on 31 October 2014
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AP01 Appointment of Mr Darren William Bassom as a director on 1 November 2014
30 Sep 2016 TM01 Termination of appointment of Joseph Anthony Bassom as a director on 31 October 2014
21 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
02 Mar 2016 CH01 Director's details changed for Mr Joseph Anthony Bassom on 2 March 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2020 under section 1088 of the Companies Act 2006
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jun 2014 AD01 Registered office address changed from 1 Popes Wood Thurnham Maidstone Kent ME14 3PW on 11 June 2014
08 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 12
06 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 March 2013
23 Dec 2013 CH01 Director's details changed for Mr Joseph Anthony Bassom on 23 December 2013
23 Dec 2013 CH03 Secretary's details changed for Miss Carly Marie Bassom on 23 December 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2020 under section 1088 of the Companies Act 2006
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012