- Company Overview for ABS LAWYERS LIMITED (10532007)
- Filing history for ABS LAWYERS LIMITED (10532007)
- People for ABS LAWYERS LIMITED (10532007)
- Charges for ABS LAWYERS LIMITED (10532007)
- Registers for ABS LAWYERS LIMITED (10532007)
- More for ABS LAWYERS LIMITED (10532007)
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 |