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)
22 Jul 2013 AP03 Appointment of Miss Carly Marie Bassom as a secretary
  • 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
22 Jul 2013 AP01 Appointment of Mr Joseph Anthony Bassom as a director
17 Jul 2013 TM01 Termination of appointment of Darren Bassom as a director
17 Jul 2013 TM02 Termination of appointment of Claire Bassom as a secretary
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2014
16 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
22 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 April 2011
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 12
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 12
07 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2011.
10 May 2011 AD01 Registered office address changed from Unit 14, 2M Trade Park Beddow Way Aylesford Kent ME20 7BT United Kingdom on 10 May 2011
02 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
26 May 2010 AA01 Current accounting period extended from 30 September 2010 to 31 October 2010
23 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Darren Bassom on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Claire Louise Bassom on 1 October 2009
13 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
01 Apr 2009 363a Return made up to 01/04/09; full list of members
07 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007