CS01 |
Confirmation statement with no updates 26th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th September 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th September 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th September 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 27th July 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th July 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th September 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2018: 125.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th February 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 18th February 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th September 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 76.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 25.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2013
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 1.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed abac tank services LTDcertificate issued on 02/10/12
filed on: 2nd, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st October 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|