Advanced company searchLink opens in new window

ABRSSW LIMITED

Company number 06893899

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)
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 225
05 Apr 2016 TM01 Termination of appointment of David Rice as a director on 10 March 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 225
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 225
15 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
30 Apr 2013 MR04 Satisfaction of charge 1 in full
07 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 225
17 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Oct 2011 SH03 Purchase of own shares.
12 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mr David Rice on 5 May 2011
08 Mar 2011 AD01 Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 8 March 2011
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200