- Company Overview for AB SERVIZES LTD (09635554)
- Filing history for AB SERVIZES LTD (09635554)
- People for AB SERVIZES LTD (09635554)
- More for AB SERVIZES LTD (09635554)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
06 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
21 May 2021 | AD01 | Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 21 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 21 May 2021 | |
06 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
03 Apr 2020 | AP01 | Appointment of Mr Jatinderpal Singh Liddar as a director on 1 April 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Dec 2019 | PSC01 | Notification of Asha Rani Madhas as a person with significant control on 3 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
26 Nov 2019 | PSC07 | Cessation of Jatinderpal Singh Liddar as a person with significant control on 26 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Jatinderpal Singh Liddar as a director on 1 July 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
07 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from Pinnacle House First Floor 31 Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 27 October 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |