Advanced company searchLink opens in new window

ABS LAWYERS LIMITED

Company number 10532007

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)
18 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2024 MR04 Satisfaction of charge 105320070001 in full
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
19 Jul 2022 MR01 Registration of charge 105320070001, created on 18 July 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
12 May 2021 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
12 May 2021 AD02 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with updates
14 Jul 2020 PSC04 Change of details for Mr Grzegorz Witold Borowczyk as a person with significant control on 9 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Grzegorz Witold Borowczyk on 9 July 2020
13 Jul 2020 PSC04 Change of details for Mr Grzegorz Witold Borowczyk as a person with significant control on 9 July 2020
21 Jan 2020 CH01 Director's details changed for Mr Grzegorz Witold Borowczyk on 21 January 2020
21 Jan 2020 PSC04 Change of details for Mr Grzegorz Witold Borowczyk as a person with significant control on 21 January 2020
21 Jan 2020 AP01 Appointment of Mr Dilip Kumar Payyapilli Raveendran as a director on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from Suite 5a, Lincoln House the Crossroads Business Centre Kirkham Preston PR4 2SH England to 72a George Street Corby NN17 1QE on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Glenn Peter Wallis as a director on 17 January 2020
20 Jan 2020 PSC07 Cessation of Glenn Peter Wallis as a person with significant control on 17 January 2020
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Nov 2019 AD03 Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE
05 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates