AB SERVIZES LTD
Status | ACTIVE |
Company No. | 09635554 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 8 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AB SERVIZES LTD is an active private limited company with number 09635554. It was incorporated 8 years, 11 months, 24 days ago, on 11 June 2015. The company address is Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, Brentford, TW8 9ES, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
New address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES
Change date: 2021-05-21
Old address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
New address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES
Old address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB England
Change date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jatinderpal Singh Liddar
Appointment date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Asha Rani Madhas
Notification date: 2019-12-03
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Cessation of a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-26
Psc name: Jatinderpal Singh Liddar
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Jatinderpal Singh Liddar
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: Pinnacle House First Floor 31 Cross Lances Road Hounslow TW3 2AD England
New address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB
Change date: 2017-10-27
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Some Companies
4 HILLSIDE,BRISTOL,BS6 6JP
Number: | 07492688 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 WATERTON ROAD,ABERDEEN,AB21 9HS
Number: | SC617365 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CROFT GATE,BOLTON,BL2 3JJ
Number: | 11189269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
185 PRIORY ROAD,BIRMINGHAM,B28 0ST
Number: | 09530352 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPHTEC AUTOMATION SERVICES LTD
16 ROTHERHAM CLOSE,NORWOOD INDUSTRIAL ESTATE,S21 2JU
Number: | 10863752 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABNEY GARDENS,,
Number: | LP003311 |
Status: | ACTIVE |
Category: | Limited Partnership |