Advanced Blast & Ballistic Systems Limited – Active Safety Systems That Save Lives

ABBS are in the businesses of Protecting both Soldiers and Civilians:
– in ground vehicles from the effects of mines/IED’s under the vehicle
– in air vehicles from injury in crash landings, with special reference to the new electric Vertical Take Off and Landing types

News

  • VGAMâ„¢ System Can Provide the Practical Solution for US Army
    14/10/2021 10:12

    The Army Requirements Oversight Council (AROC) approved the Vehicle Protect

    read more

Discussions

Leave a Reply

Companies House

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2022 AP01 Appointment of Mr Daniel Charles Hayes as a director on 29 July 2022
30 Jul 2022 TM01 Termination of appointment of Paul Allan Jenkinson as a director on 29 July 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jul 2022 CH01 Director's details changed for Mr Roger Mark Sloman on 21 July 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 166,711.1
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 163,454
20 Dec 2021 AP01 Appointment of Brigadier (Ret'd) Ian Cameron-Mowat as a director on 17 December 2021
19 Nov 2021 TM01 Termination of appointment of David Alan Staveley as a director on 19 November 2021
19 Nov 2021 TM01 Termination of appointment of James Robert Harrison as a director on 19 November 2021
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
03 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2021
  • GBP 162,821.1
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 162,821.1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/21
28 May 2021 AP01 Appointment of Mr James Robert Harrison as a director on 27 May 2021
14 Apr 2021 AD01 Registered office address changed from Hazelhurst Farm Mercaston Ashbourne Derbyshire DE6 3BH England to 3 Dale View Court Fulford Stoke-on-Trent Staffordshire ST11 9BA on 14 April 2021
20 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2020
  • GBP 158,475.6
03 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of previous share allotments; subdivision 15/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 SH02 Sub-division of shares on 15 October 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 151,925
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2020.
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 151,925
01 Oct 2020 AP03 Appointment of Mr Richard Alan Mellor as a secretary on 1 October 2020

Risk Warnings