ABACUS AC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Registration of charge 077873180002, created on 2025-01-07 |
28/10/2428 October 2024 | Registration of charge 077873180001, created on 2024-10-23 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
16/09/2216 September 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/09/1227 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 101 |
15/05/1215 May 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
02/11/112 November 2011 | 26/09/11 STATEMENT OF CAPITAL GBP 2 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BYRE / 26/09/2011 |
28/09/1128 September 2011 | DIRECTOR APPOINTED NICHOLAS BYRE |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED |
26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company