Company NameAB Surveys Ltd
DirectorAleksander Jozef Bogunia
Company StatusActive
Company NumberSC428840
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Aleksander Jozef Bogunia
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleDimensional Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Ashgrove Avenue
Aberdeen
AB25 3BQ
Scotland
Secretary NameKatarzyna Cecylia Bogunia
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address70 Ashgrove Avenue
Aberdeen
AB25 3BQ
Scotland

Contact

Websiteabsurveys.co.uk
Email address[email protected]
Telephone01473 311962
Telephone regionIpswich

Location

Registered Address70 Ashgrove Avenue
Aberdeen
AB25 3BQ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

75 at £1Aleksander Bogunia
75.00%
Ordinary
25 at £1Katarzyna Bogunia
25.00%
Ordinary

Financials

Year2014
Net Worth£12,149
Cash£21,956
Current Liabilities£16,422

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

4 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Aleksander Jozef Bogunia on 9 May 2019 (2 pages)
9 May 2019Change of details for Aleksander Josef Borgunia as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Secretary's details changed for Katarzyna Cecylia Bogunia on 9 May 2019 (1 page)
13 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
16 November 2018Registered office address changed from 17 Ashgrove Avenue Aberdeen AB25 3BQ Scotland to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 16 November 2018 (1 page)
12 October 2018Registered office address changed from 2 North Ness Business Park Lerwick Shetland ZE1 0LZ to 17 Ashgrove Avenue Aberdeen AB25 3BQ on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for Katarzyna Cecylia Bogunia on 11 October 2018 (1 page)
11 October 2018Change of details for Aleksander Josef Borgunia as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Aleksander Jozef Bogunia on 11 October 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 November 2016Director's details changed for Mr Aleksander Jozef Bogunia on 15 November 2016 (2 pages)
16 November 2016Secretary's details changed for Katarzyna Cecylia Bogunia on 15 November 2016 (1 page)
16 November 2016Director's details changed for Mr Aleksander Jozef Bogunia on 15 November 2016 (2 pages)
16 November 2016Secretary's details changed for Katarzyna Cecylia Bogunia on 15 November 2016 (1 page)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 23 July 2015 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 February 2015Director's details changed for Mr Aleksander Jozef Bogunia on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Aleksander Jozef Bogunia on 5 February 2015 (2 pages)
6 February 2015Secretary's details changed for Katarzyna Cecylia Bogunia on 5 February 2015 (1 page)
6 February 2015Secretary's details changed for Katarzyna Cecylia Bogunia on 5 February 2015 (1 page)
6 February 2015Secretary's details changed for Katarzyna Cecylia Bogunia on 5 February 2015 (1 page)
6 February 2015Director's details changed for Mr Aleksander Jozef Bogunia on 5 February 2015 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
14 May 2014Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS United Kingdom on 14 May 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
8 October 2012Director's details changed for Mr Aleksander Jozef Bogunia on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Aleksander Jozef Bogunia on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Aleksander Jozef Bogunia on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Katarzyna Cecylia Bogunia on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Katarzyna Cecylia Bogunia on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Katarzyna Cecylia Bogunia on 8 October 2012 (2 pages)
27 August 2012Secretary's details changed for Katarzyna Bogunia on 27 August 2012 (1 page)
27 August 2012Director's details changed for Aleksander Bogunia on 27 August 2012 (2 pages)
27 August 2012Secretary's details changed for Katarzyna Bogunia on 27 August 2012 (1 page)
27 August 2012Director's details changed for Aleksander Bogunia on 27 August 2012 (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)