Download leads from Nexok and grow your business. Find out more

ABNI Inspection Services Ltd

Documents

Total Documents56
Total Pages314

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off
2 October 2018First Gazette notice for voluntary strike-off
25 September 2018Application to strike the company off the register
5 March 2018Total exemption full accounts made up to 31 May 2017
23 February 2018Previous accounting period shortened from 4 April 2018 to 31 May 2017
7 November 2017Notification of Chris Darbyshire as a person with significant control on 6 April 2016
7 November 2017Confirmation statement made on 7 November 2017 with updates
7 November 2017Confirmation statement made on 7 November 2017 with updates
7 November 2017Notification of Chris Darbyshire as a person with significant control on 7 November 2017
9 June 2017Total exemption full accounts made up to 4 April 2017
9 June 2017Total exemption full accounts made up to 4 April 2017
9 March 2017Total exemption small company accounts made up to 5 April 2016
9 March 2017Total exemption small company accounts made up to 5 April 2016
17 January 2017Particulars of variation of rights attached to shares
17 January 2017Particulars of variation of rights attached to shares
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 January 2017Change of share class name or designation
16 January 2017Change of share class name or designation
6 January 2017Second filing of Confirmation Statement dated 07/11/2016
6 January 2017Second filing of the annual return made up to 7 November 2015
6 January 2017Second filing of Confirmation Statement dated 07/11/2016
6 January 2017Second filing of the annual return made up to 7 November 2015
4 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016
4 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016
8 November 201607/11/16 Statement of Capital gbp 10
  • ANNOTATION Second Filing The information on the form CS01, Parts 2 & 4 have been replaced by a second filing on 06/01/2017
8 November 201607/11/16 Statement of Capital gbp 10
  • ANNOTATION Second Filing The information on the form CS01, Parts 2 & 4 have been replaced by a second filing on 06/01/2017
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/01/2017
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/01/2017
11 June 2015Micro company accounts made up to 5 April 2015
11 June 2015Micro company accounts made up to 5 April 2015
11 June 2015Micro company accounts made up to 5 April 2015
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
16 October 2014Micro company accounts made up to 5 April 2014
16 October 2014Micro company accounts made up to 5 April 2014
16 October 2014Micro company accounts made up to 5 April 2014
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10
18 September 2013Director's details changed for Mr Chris Darbyshire on 18 September 2013
18 September 2013Registered office address changed from Pen-Y-Bryn Arbeadie Road Banchory Aberdeenshire AB31 5XA Scotland on 18 September 2013
18 September 2013Registered office address changed from Pen-Y-Bryn Arbeadie Road Banchory Aberdeenshire AB31 5XA Scotland on 18 September 2013
18 September 2013Director's details changed for Mr Chris Darbyshire on 18 September 2013
29 June 2013Total exemption small company accounts made up to 5 April 2013
29 June 2013Total exemption small company accounts made up to 5 April 2013
29 June 2013Total exemption small company accounts made up to 5 April 2013
8 November 2012Current accounting period shortened from 30 November 2013 to 5 April 2013
8 November 2012Current accounting period shortened from 30 November 2013 to 5 April 2013
8 November 2012Current accounting period shortened from 30 November 2013 to 5 April 2013
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing