Date | Description |
2025-04-07 |
update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 6.34 |
2025-01-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SHAW |
2024-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-04-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATED BUILDING & ENERGY CONTROLS (HOLDINGS) LTD |
2021-04-30 |
update statutory_documents CESSATION OF MATTHEW MORRALL AS A PSC |
2021-04-30 |
update statutory_documents CESSATION OF PAUL MORRALL AS A PSC |
2021-02-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-09-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2019-08-20 |
update statutory_documents 30/07/19 STATEMENT OF CAPITAL GBP 4.45 |
2019-08-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW LITTEN |
2019-06-11 |
update num_mort_outstanding 1 => 0 |
2019-06-11 |
update num_mort_satisfied 0 => 1 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
2019-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072878200001 |
2019-02-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-21 |
update statutory_documents 30/01/19 STATEMENT OF CAPITAL GBP 4.33 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORRALL / 01/05/2018 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRALL / 01/05/2018 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-11-06 |
update statutory_documents ADOPT ARTICLES 24/06/2017 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MORRALL |
2017-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MORRALL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DYKE |
2016-10-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-09-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-08-19 |
update statutory_documents 17/06/16 FULL LIST |
2016-01-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-25 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 6.02 |
2016-01-14 |
update statutory_documents 14/01/14 STATEMENT OF CAPITAL GBP 6.69 |
2016-01-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update num_mort_charges 0 => 1 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072878200001 |
2015-07-07 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-07 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-30 |
update statutory_documents 17/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-18 |
update statutory_documents 17/06/14 FULL LIST |
2014-02-07 |
insert company_previous_name THE AUTOMATED BUILDING CONTROLS GROUP LIMITED |
2014-02-07 |
update name THE AUTOMATED BUILDING CONTROLS GROUP LIMITED => AUTOMATED BUILDING & ENERGY CONTROLS (GROUP) LTD. |
2014-01-20 |
update statutory_documents COMPANY NAME CHANGED THE AUTOMATED BUILDING CONTROLS GROUP LIMITED
CERTIFICATE ISSUED ON 20/01/14 |
2014-01-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-09-06 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-08-28 |
update statutory_documents 17/06/13 FULL LIST |
2013-07-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-01 |
update statutory_documents ADOPT ARTICLES 17/04/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
insert sic_code 43210 - Electrical installation |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-04-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-04-15 |
update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 6.02 |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-23 |
update statutory_documents SUB-DIVISION
08/03/12 |
2012-06-25 |
update statutory_documents 17/06/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRALL / 20/06/2012 |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011 |
2011-10-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-18 |
update statutory_documents 17/06/11 FULL LIST |
2011-10-18 |
update statutory_documents FIRST GAZETTE |
2011-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
THE OLD SCHOOL HOUSE LECKHAMPTON ROAD
CHELTENHAM
GL53 0AX
ENGLAND |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORRALL / 07/07/2011 |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DYKE / 07/07/2011 |
2010-11-09 |
update statutory_documents 15/09/10 STATEMENT OF CAPITAL GBP 4 |
2010-06-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |