ABACUS 2012 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/05/2529 May 2025 Change of details for Mrs Louise Signey as a person with significant control on 2025-04-30

View Document

29/05/2529 May 2025 Director's details changed for Louise Signey on 2025-04-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT 19 MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE DERBYSHIRE DE4 2HJ

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078570830004

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078570830003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078570830002

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078570830001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIGNEY

View Document

16/12/1516 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR GEOFFREY MARTIN SIGNEY

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 PREVEXT FROM 30/11/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM JOHNSTON

View Document

04/09/124 September 2012 DIRECTOR APPOINTED LOUISE SIGNEY

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM JOHNSTON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIGNEY

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE ENGLAND

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN SIGNEY

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFF SIGNEY

View Document

11/01/1211 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIGNEY

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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