RICHARD ABSON LTD

5 York Street, Chester, CH1 3LR, United Kingdom
StatusACTIVE
Company No.08622070
CategoryPrivate Limited Company
Incorporated24 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

RICHARD ABSON LTD is an active private limited company with number 08622070. It was incorporated 10 years, 11 months, 9 days ago, on 24 July 2013. The company address is 5 York Street, Chester, CH1 3LR, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: First Floor Offices 157-167 Foregate Street Chester Cheshire CH1 1HF England

New address: 5 York Street Chester CH1 3LR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Ian Huxley

Cessation date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT

New address: First Floor Offices 157-167 Foregate Street Chester Cheshire CH1 1HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Abson

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Huxley

Termination date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Huxley

Termination date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Richard Abson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Huxley

Appointment date: 2014-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Huxley

Termination date: 2014-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Huxley

Appointment date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-30

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: Enterprise House 97 Alderley Road Wilmslow Cheshirecheshire SK9 1PT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 22 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the automotive recruiters LTD\certificate issued on 22/05/14

Documents

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FG GROUP HOLDINGS LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:11448836
Status:ACTIVE
Category:Private Limited Company

GEORGE TOANCA TRANSPORT LIMITED

107A RIPPLE ROAD,BARKING,IG11 0NY

Number:09678912
Status:ACTIVE
Category:Private Limited Company

HEDGEMEAD COURT MANAGEMENT COMPANY LIMITED

22 GRANGE ROAD,BRISTOL,BS31 3AG

Number:01719617
Status:ACTIVE
Category:Private Limited Company

HOCHSCHILD MINING PLC

17 CAVENDISH SQUARE,LONDON,W1G 0PH

Number:05777693
Status:ACTIVE
Category:Public Limited Company

JJS (FISHING) LIMITED

28 BROAD STREET,GRAMPIAN,AB42 1BY

Number:SC240762
Status:ACTIVE
Category:Private Limited Company

THANDI EXPRESS LIMITED

101 BOWDEN ROAD,SMETHWICK,B67 7NX

Number:07589124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source