Shotley Bridge
Consett
Co. Durham
DH8 0HH
Director Name | Mr Martin Anthony Cartwright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Front Street Shotley Bridge Consett Co. Durham DH8 0HH |
Director Name | Mr Stephen Michael Heaney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Front Street Shotley Bridge Consett Co. Durham DH8 0HH |
Website | privateinvestigationsne.co.uk |
---|
Registered Address | 22 Bessemer Street Consett County Durham DH8 5SS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Nicholas Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366 |
Cash | £9,004 |
Current Liabilities | £24,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
28 September 2023 | Registered office address changed from 7 Front Street Shotley Bridge Consett Co. Durham DH8 0HH to 22 Bessemer Street Consett County Durham DH8 5SS on 28 September 2023 (1 page) |
---|---|
28 September 2023 | Director's details changed for Mr Nicholas Paul Mccarthy on 28 September 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
2 March 2022 | Company name changed abi security solutions LIMITED\certificate issued on 02/03/22
|
28 February 2022 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
13 July 2021 | Appointment of Mr Martin Anthony Cartwright as a director on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Mr Stephen Michael Heaney as a director on 5 July 2021 (2 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|