- Company Overview for ABPLAS LIMITED (06233192)
- Filing history for ABPLAS LIMITED (06233192)
- People for ABPLAS LIMITED (06233192)
- Charges for ABPLAS LIMITED (06233192)
- More for ABPLAS LIMITED (06233192)
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) |
---|---|---|---|
13 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Nov 2023 | PSC04 | Change of details for Mr Matthew Andrew Buckley as a person with significant control on 24 July 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
13 Nov 2023 | CH01 | Director's details changed for Mr Matthew Andrew Buckley on 13 November 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Jun 2020 | MR01 | Registration of charge 062331920002, created on 26 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
05 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
10 May 2017 | TM01 | Termination of appointment of Victor Leonard Buckley as a director on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Gloria Jean Buckley as a director on 10 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Your Finance Team Ltd 15 Bell Street Reigate Surrey RH2 7AD on 6 February 2017 | |
25 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|