ABACO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD SWEETING

View Document

02/07/192 July 2019 SECRETARY APPOINTED MS GILLIAN ELIZABETH SWEETING

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER JOHN NEYLAND

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/07/1521 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SWEETING / 17/06/2010

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 18 HAYES WALK SMALLFIELD HORLEY SURREY RH6 9QW

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 3 CALLAGHAN COURT HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2FQ

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information