AABYSS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Previous accounting period extended from 2024-11-30 to 2024-12-31 |
23/05/2523 May 2025 | Appointment of Mrs Clare Margaret Midwood as a secretary on 2025-05-23 |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-08 with updates |
06/03/256 March 2025 | Termination of appointment of Lynne Elliott as a director on 2025-03-06 |
07/11/247 November 2024 | Director's details changed for Mr Troy Geoffrey Midwood on 2009-10-01 |
31/10/2431 October 2024 | Cessation of Troy Geofrey Midwood as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Andrew Allen as a director on 2024-10-29 |
30/10/2430 October 2024 | Notification of Aabyss Holdings Ltd as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Statement of capital on 2024-10-28 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
08/07/248 July 2024 | Satisfaction of charge 047269590001 in full |
09/05/249 May 2024 | Appointment of Mr Robert John Gibbons as a director on 2024-05-07 |
29/04/2429 April 2024 | Director's details changed for Stacey Barker on 2024-04-29 |
29/04/2429 April 2024 | Appointment of Stacey Barker as a director on 2024-04-29 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-08 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/10/1914 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 107170 |
03/06/193 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR TROY GEOFREY MIDWOOD / 19/04/2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
19/01/1819 January 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
06/11/176 November 2017 | 23/10/17 STATEMENT OF CAPITAL GBP 7170 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
08/02/178 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
22/04/1622 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TROY GEOFFREY MIDWOOD / 07/03/2016 |
08/03/168 March 2016 | APPOINTMENT TERMINATED, SECRETARY TROY MIDWOOD |
04/03/164 March 2016 | COMPANY NAME CHANGED AABYSS COMPUTERS LIMITED CERTIFICATE ISSUED ON 04/03/16 |
04/03/164 March 2016 | SECRETARY APPOINTED MRS CLARE MARGARET MIDWOOD |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL KELLY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | SECRETARY APPOINTED MR PAUL ANTHONY KELLY |
06/05/156 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/11/143 November 2014 | 09/04/14 STATEMENT OF CAPITAL GBP 5000 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 98 HIGH STREET WAVERTREE LIVERPOOL MERSEYSIDE L15 8HQ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/04/1417 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/02/1426 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047269590001 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/04/1317 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/04/1219 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TROY GEOFFREY MIDWOOD / 08/04/2010 |
20/04/1020 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/11/0817 November 2008 | GBP IC 100/50 06/11/08 GBP SR 50@1=50 |
11/11/0811 November 2008 | TERMS OF PROPOSED CONTRACT 06/11/2008 |
10/11/0810 November 2008 | APPOINTMENT TERMINATED DIRECTOR STUART MCCRAE |
28/04/0828 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/05/072 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/02/071 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/05/0611 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/05/053 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/02/059 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
05/05/045 May 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/0329 April 2003 | REGISTERED OFFICE CHANGED ON 29/04/03 FROM: TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2DA |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/04/039 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
08/04/038 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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