- Company Overview for ABBI ACCESS SERVICES LIMITED (05942809)
- Filing history for ABBI ACCESS SERVICES LIMITED (05942809)
- People for ABBI ACCESS SERVICES LIMITED (05942809)
- Charges for ABBI ACCESS SERVICES LIMITED (05942809)
- More for ABBI ACCESS SERVICES LIMITED (05942809)
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) |
---|---|---|---|
28 Jan 2019 | AD01 | Registered office address changed from Unit 36 Clwyd Close, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3PZ to Rear of the Civic Amenity Site Prince William Avenue Sandycroft Deeside CH5 2QZ on 28 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
31 May 2018 | TM01 | Termination of appointment of Michael John Gallagher as a director on 20 April 2018 | |
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
16 Oct 2017 | AP01 | Appointment of Mr Michael John Gallagher as a director on 1 October 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
23 Mar 2016 | TM02 | Termination of appointment of Bernise Marie Whitley as a secretary on 21 March 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
16 Jul 2015 | MR01 | Registration of charge 059428090002, created on 10 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014 | |
11 Nov 2013 | AP03 | Appointment of Miss Bernise Marie Whitley as a secretary | |
27 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
18 Sep 2012 | TM01 | Termination of appointment of William Bellis as a director | |
18 Sep 2012 | AD01 | Registered office address changed from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA on 18 September 2012 |