AB INITIO SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/03/1928 March 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

28/03/1928 March 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1928 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1928 March 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK RIDGE

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS RHONDA ANNE RIDGE / 07/03/2019

View Document

14/02/1914 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD

View Document

16/09/1216 September 2012 REGISTERED OFFICE CHANGED ON 16/09/2012 FROM, OLD STATION HOUSE HARBOUR ROAD, LYDNEY, GLOUCESTERSHIRE, GL15 5EW, UNITED KINGDOM

View Document

16/09/1216 September 2012 DIRECTOR APPOINTED MRS RHONDA ANNE RIDGE

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM, PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, HAMPSHIRE, GU30 7SB, UNITED KINGDOM

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR PHILIP NOEL LEONARD

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR RHONDA RIDGE

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information