ABACA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/06/2411 June 2024 Appointment of Chief Executive Officer Kevin Michael Boyce as a director on 2024-05-20

View Document

10/06/2410 June 2024 Termination of appointment of Benoit De La Tour as a director on 2024-05-20

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

14/11/2314 November 2023 Cessation of Dominic James Batty as a person with significant control on 2023-11-02

View Document

14/11/2314 November 2023 Cessation of Graham Dickinson as a person with significant control on 2023-11-02

View Document

07/11/237 November 2023 Termination of appointment of Dominic James Batty as a director on 2023-11-02

View Document

07/11/237 November 2023 Notification of Berry Uk Bidco Limited as a person with significant control on 2023-11-02

View Document

07/11/237 November 2023 Cessation of Alan Linzey Cartwright as a person with significant control on 2023-11-02

View Document

07/11/237 November 2023 Appointment of Mr Benoit De La Tour as a director on 2023-11-02

View Document

07/11/237 November 2023 Termination of appointment of Dominic James Batty as a secretary on 2023-11-02

View Document

07/11/237 November 2023 Appointment of Mr Ryan Asche as a director on 2023-11-02

View Document

07/11/237 November 2023 Termination of appointment of Alan Linzey Cartwright as a director on 2023-11-02

View Document

07/11/237 November 2023 Termination of appointment of Graham Dickinson as a director on 2023-11-02

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

14/07/2314 July 2023 Change of details for Mr Dominic James Batty as a person with significant control on 2018-10-01

View Document

14/07/2314 July 2023 Change of details for Mr Alan Linzey Cartwright as a person with significant control on 2023-04-17

View Document

14/07/2314 July 2023 Change of details for Mr Graham Dickinson as a person with significant control on 2018-07-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Termination of appointment of Barbara Cartwright as a director on 2022-09-12

View Document

27/09/2227 September 2022 Termination of appointment of Barbara Cartwright as a secretary on 2022-07-22

View Document

27/09/2227 September 2022 Cessation of Barbara Cartwright as a person with significant control on 2022-09-12

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Satisfaction of charge 025511150003 in full

View Document

02/11/212 November 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

02/11/212 November 2021 Satisfaction of charge 2 in full

View Document

02/11/212 November 2021 Satisfaction of charge 1 in full

View Document

22/10/2122 October 2021 All of the property or undertaking has been released from charge 2

View Document

22/10/2122 October 2021 All of the property or undertaking has been released from charge 025511150003

View Document

22/10/2122 October 2021 All of the property or undertaking has been released from charge 1

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025511150003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 ARTICLES OF ASSOCIATION

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 ADOPT ARTICLES 10/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES BATTY / 07/11/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DICKINSON / 12/11/2013

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA CARTWRIGHT / 12/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES BATTY / 12/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LINZEY CARTWRIGHT / 12/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CARTWRIGHT / 12/11/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR DOMINIC JAMES BATTY

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CARTWRIGHT / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DICKINSON / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LINZEY CARTWRIGHT / 25/10/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CARTWRIGHT / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DICKINSON / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINZEY CARTWRIGHT / 29/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM WEST LANCS INVESTMENT CENTRE WHITEMOSS BUSINESS PARK MAPLE VIEW SKELMERSDALE LANCASHIRE WN8 9TG

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SUITE 8 WEST LANCASHIRE TECHNOLOGY MANAGEMENT CENTRE MOSS LANE VIEW SKELMERSDALE LANCASHIRE WN8 9TN

View Document

15/11/0415 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: C/O MOORE STPHENS BARRATT HOUSE 47-49 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6TG

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994

View Document

05/11/945 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994

View Document

04/11/944 November 1994 AUDITOR'S RESIGNATION

View Document

04/11/944 November 1994 Auditor's resignation

View Document

04/11/944 November 1994 Auditor's resignation

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-12-31

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-12-31

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: MOORE STEPHENS 42 CASTLE STREET LIVERPOOL L2 7TJ

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993

View Document

29/11/9329 November 1993

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/11/9312 November 1993 Accounts for a small company made up to 1992-12-31

View Document

12/11/9312 November 1993 Accounts for a small company made up to 1992-12-31

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/93

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED ARRIS COMPUTING LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

30/09/9330 September 1993 Certificate of change of name

View Document

30/09/9330 September 1993 Certificate of change of name

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 Accounts for a small company made up to 1991-12-31

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 Accounts for a small company made up to 1991-12-31

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/914 February 1991

View Document

14/01/9114 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 Certificate of change of name

View Document

03/12/903 December 1990 Certificate of change of name

View Document

03/12/903 December 1990 COMPANY NAME CHANGED BOUNDCODE LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

03/12/903 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/90

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9029 November 1990 Resolutions

View Document

29/11/9029 November 1990 Resolutions

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/11/9029 November 1990 ALTER MEM AND ARTS 22/11/90

View Document

29/11/9029 November 1990 £ NC 1000/2500 22/11/90

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990 NC INC ALREADY ADJUSTED 22/11/90

View Document

29/11/9029 November 1990

View Document

23/10/9023 October 1990 Incorporation

View Document

23/10/9023 October 1990 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