ABI EQUIPMENT LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Persons with significant control. Notification date: 2016-09-17. Psc name: Antony Mark John Lee. 2023-09-28 View Report
Accounts. Accounts type small. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type small. 2022-07-13 View Report
Confirmation statement. Statement with updates. 2021-09-17 View Report
Accounts. Accounts type small. 2021-09-05 View Report
Persons with significant control. Cessation date: 2021-03-02. Psc name: Antony Mark John Lee. 2021-05-04 View Report
Persons with significant control. Notification date: 2021-03-02. Psc name: Christian Franz Erich Heichel. 2021-05-04 View Report
Persons with significant control. Psc name: Matthias Christoph Alfred Heichel. Notification date: 2021-03-02. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type small. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type small. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Accounts. Accounts type small. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2017-09-28 View Report
Accounts. Accounts type small. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type small. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type small. 2015-06-07 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type small. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Accounts. Accounts type small. 2013-07-11 View Report
Capital. Capital variation of rights attached to shares. 2013-01-10 View Report
Capital. Capital name of class of shares. 2013-01-10 View Report
Capital. Capital allotment shares. 2013-01-10 View Report
Resolution. Description: Resolutions. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Accounts. Accounts type small. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type small. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Change date: 2010-09-17. Officer name: Antony Mark John Lee. 2010-09-30 View Report
Officers. Change date: 2010-09-17. Officer name: Catherine Sheehan. 2010-09-30 View Report
Accounts. Accounts type small. 2010-05-19 View Report
Annual return. Legacy. 2009-09-17 View Report
Address. Description: Registered office changed on 17/09/2009 from unit 2B barn way lodge farm industrial estate northampton northamptonshire NN5 7UW. 2009-09-17 View Report
Address. Description: Registered office changed on 18/06/2009 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL. 2009-06-18 View Report
Accounts. Accounts type small. 2009-04-20 View Report
Annual return. Legacy. 2008-10-07 View Report
Officers. Description: New secretary appointed. 2008-02-21 View Report
Officers. Description: Secretary resigned. 2008-02-21 View Report
Accounts. Legacy. 2007-09-30 View Report
Capital. Description: Ad 17/09/07--------- £ si 2@1=2 £ ic 1/3. 2007-09-30 View Report
Incorporation. Incorporation company. 2007-09-17 View Report