Advanced company searchLink opens in new window

AB SERVIZES LTD

Company number 09635554

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)
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