ABACO SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
08/10/248 October 2024 | Micro company accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | APPOINTMENT TERMINATED, SECRETARY RICHARD SWEETING |
02/07/192 July 2019 | SECRETARY APPOINTED MS GILLIAN ELIZABETH SWEETING |
02/07/192 July 2019 | DIRECTOR APPOINTED MR DAVID ALEXANDER JOHN NEYLAND |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/07/1521 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
04/07/114 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SWEETING / 17/06/2010 |
06/07/106 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0719 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0719 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | LOCATION OF REGISTER OF MEMBERS |
19/06/0719 June 2007 | SECRETARY'S PARTICULARS CHANGED |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 18 HAYES WALK SMALLFIELD HORLEY SURREY RH6 9QW |
11/07/0611 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 3 CALLAGHAN COURT HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2FQ |
19/07/0419 July 2004 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | NEW SECRETARY APPOINTED |
19/07/0419 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
19/07/0419 July 2004 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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