A2B OFFICE TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 ARTICLES OF ASSOCIATION

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE NIVERN / 28/02/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FISH / 13/03/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED SAMANTHA JAYNE NIVERN

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY ESTELLE FISH

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED PMC OFFICE TECHNOLOGY LTD CERTIFICATE ISSUED ON 29/07/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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