ABA QUALITY MONITORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-06 with updates

View Document

16/12/2416 December 2024 Change of details for Mrs Kate Maria Jacobson as a person with significant control on 2024-12-01

View Document

16/12/2416 December 2024 Director's details changed for Mrs Kate Maria Jacobson on 2024-12-01

View Document

16/12/2416 December 2024 Change of details for Mrs Mary Josephine Butterworth as a person with significant control on 2024-12-01

View Document

16/12/2416 December 2024 Director's details changed for Mrs Mary Josephine Butterworth on 2024-12-01

View Document

11/12/2411 December 2024 Director's details changed for Conrad Jacobson on 2024-03-18

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Change of details for Mrs Mary Josephine Butterworth as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mrs Kate Maria Jacobson on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for Mary Josephine Butterworth on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mrs Kate Maria Jacobson as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mrs Mary Josephine Butterworth on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Conrad Jacobson on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mrs Mary Josephine Butterworth on 2024-03-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

09/11/229 November 2022 Registered office address changed from Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/01/1430 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATE MARIA JACOBSON / 01/12/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD JACOBSON / 01/12/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE BUTTERWORTH / 01/12/2012

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE BUTTERWORTH / 01/12/2012

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE BUTTERWORTH / 20/04/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE MARIA JACOBSON / 31/03/2011

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD JACOBSON / 31/03/2011

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1127 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 250103

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

20/01/1020 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BUTTERWORTH

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM ECONOMICA 189A BRAMHALL LANE STOCKPORT CHESHIRE SK2 6JA

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 126A CASTLE STREET STOCKPORT SK3 9JH

View Document

27/12/0127 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 28/02/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: C/O 268 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6ND

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 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