- Company Overview for A2B COMMERCIAL SERVICES LIMITED (11297713)
- Filing history for A2B COMMERCIAL SERVICES LIMITED (11297713)
- People for A2B COMMERCIAL SERVICES LIMITED (11297713)
- More for A2B COMMERCIAL SERVICES LIMITED (11297713)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
09 Oct 2024 | AA01 | Current accounting period extended from 30 April 2025 to 30 September 2025 | |
12 Jul 2024 | CERTNM |
Company name changed A2B recovery services LIMITED\certificate issued on 12/07/24
|
|
03 Jul 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | PSC07 | Cessation of John Young as a person with significant control on 12 June 2018 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
13 Jun 2018 | PSC01 | Notification of Ashley Lightowler as a person with significant control on 12 June 2018 | |
13 Jun 2018 | PSC01 | Notification of Michelle Jayne Kennell as a person with significant control on 12 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Miss Michelle Jayne Kennell as a director on 12 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Ashley Lightowler as a director on 12 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of John Young as a director on 12 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG United Kingdom to 294 Nuneaton Road Bulkington Bedworth Warwickshire CV12 9RR on 13 June 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|