(CS01) Confirmation statement with updates 2024/03/19
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024/01/31
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2024/01/15
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/01/09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Stewart House Business Centre, 58-60 Longbridge Road Barking IG11 8RT United Kingdom on 2023/12/25 to Ground Floor 4 Town Quay Wharf Abbey Road Barking IG11 7BZ
filed on: 25th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/11/01
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/01.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abesua services LTDcertificate issued on 11/12/23
filed on: 11th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2023/12/09
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/11/01
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/11/01
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/10/27
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/10/21
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/10/27 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/21
filed on: 6th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2021/10/21
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/02/02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/10/21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/09/30
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/04/21
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/04/21
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/21
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/02/19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/01
filed on: 2nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/07
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/07
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE on 2018/01/12 to Stewart House Business Centre, 58-60 Longbridge Road Barking IG11 8RT
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/07
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/07
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 50050.00 GBP is the capital in company's statement on 2015/05/15
filed on: 30th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/01/30
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/07
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/07
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
(AD01) Change of registered office on 2014/04/30 from 720-a Romford Road London E12 6BT United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/24.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2014
| incorporation
|
Free Download
(7 pages)
|