Advanced company searchLink opens in new window

ABC ELECTRIFICATION LTD

Company number 08193420

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)
17 Mar 2017 AP01 Appointment of Mr Pieter Esbach as a director on 1 March 2017
23 Feb 2017 AP01 Appointment of Mr Graeme Terrance Castle as a director on 22 February 2017
05 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
28 Jun 2016 AA Full accounts made up to 31 March 2016
07 Mar 2016 AD03 Register(s) moved to registered inspection location C/O 12th Floor, Alstom Legal & Compliance Quayside Tower Broad Street Birmingham B1 2HF
07 Mar 2016 AD02 Register inspection address has been changed to C/O 12th Floor, Alstom Legal & Compliance Quayside Tower Broad Street Birmingham B1 2HF
07 Mar 2016 AP01 Appointment of Mr Stuart James Robert Macleod as a director on 10 November 2015
07 Mar 2016 TM01 Termination of appointment of Ouahcene Ourahmoune as a director on 10 November 2015
08 Oct 2015 AD01 Registered office address changed from 12th Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF to C/O Jessica Carter 8th Floor, the Place High Holborn London WC1V 7AA on 8 October 2015
15 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 600
30 Jul 2015 AA Total exemption full accounts made up to 28 March 2015
17 Jun 2015 AP01 Appointment of Mr Lindsay Holmes Brown as a director on 29 April 2015
16 Jun 2015 TM01 Termination of appointment of Paul John Pring as a director on 1 April 2015
11 Dec 2014 AA Total exemption full accounts made up to 29 March 2014
23 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 600
23 Sep 2014 AP01 Appointment of Mr Paul Pring as a director on 28 June 2014
16 Sep 2014 TM01 Termination of appointment of Gerard Moy as a director on 27 June 2014
16 Jul 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
20 Jan 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 600
08 Jan 2014 AP01 Appointment of Mr Jonathan Kevin Willcock as a director
31 Dec 2013 AP01 Appointment of Mr Gerry Moy as a director
31 Dec 2013 AP01 Appointment of Mr Robert Forbes as a director
31 Dec 2013 AP01 Appointment of Mr Ouahcene Ourahmoune as a director
31 Dec 2013 AP01 Appointment of Mr Andrew John Dixon as a director