AABYSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewPrevious accounting period extended from 2024-11-30 to 2024-12-31

View Document

23/05/2523 May 2025 Appointment of Mrs Clare Margaret Midwood as a secretary on 2025-05-23

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

06/03/256 March 2025 Termination of appointment of Lynne Elliott as a director on 2025-03-06

View Document

07/11/247 November 2024 Director's details changed for Mr Troy Geoffrey Midwood on 2009-10-01

View Document

31/10/2431 October 2024 Cessation of Troy Geofrey Midwood as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Andrew Allen as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Aabyss Holdings Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Statement of capital on 2024-10-28

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Satisfaction of charge 047269590001 in full

View Document

09/05/249 May 2024 Appointment of Mr Robert John Gibbons as a director on 2024-05-07

View Document

29/04/2429 April 2024 Director's details changed for Stacey Barker on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Stacey Barker as a director on 2024-04-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 107170

View Document

03/06/193 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR TROY GEOFREY MIDWOOD / 19/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 7170

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/02/178 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY GEOFFREY MIDWOOD / 07/03/2016

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY TROY MIDWOOD

View Document

04/03/164 March 2016 COMPANY NAME CHANGED AABYSS COMPUTERS LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

04/03/164 March 2016 SECRETARY APPOINTED MRS CLARE MARGARET MIDWOOD

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 SECRETARY APPOINTED MR PAUL ANTHONY KELLY

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/11/143 November 2014 09/04/14 STATEMENT OF CAPITAL GBP 5000

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 98 HIGH STREET WAVERTREE LIVERPOOL MERSEYSIDE L15 8HQ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047269590001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY GEOFFREY MIDWOOD / 08/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/11/0817 November 2008 GBP IC 100/50 06/11/08 GBP SR 50@1=50

View Document

11/11/0811 November 2008 TERMS OF PROPOSED CONTRACT 06/11/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR STUART MCCRAE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2DA

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 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