ABACUS ACCOUNTANCY SERVICE & SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Particulars of variation of rights attached to shares

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

30/04/2530 April 2025 Director's details changed for Mr David Walsh on 2025-03-31

View Document

30/04/2530 April 2025 Director's details changed for Mrs Joanne Michelle Walsh on 2025-03-31

View Document

30/04/2530 April 2025 Change of details for Mr David Walsh as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

29/04/2529 April 2025 Change of details for Mr David Walsh as a person with significant control on 2024-04-10

View Document

29/04/2529 April 2025 Notification of Viewbest Limited as a person with significant control on 2024-04-10

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/04/233 April 2023 Change of details for Mr David Walsh as a person with significant control on 2022-03-16

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WALSH / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WALSH / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MICHELLE WALSH / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALSH / 18/09/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WALSH / 21/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 5 POOL COURT PASTURE ROAD GOOLE DN14 6HD UNITED KINGDOM

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALSH / 21/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WALSH / 01/06/2018

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID WALSH

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS SARAH WALSH

View Document

06/06/196 June 2019 DIRECTOR APPOINTED JOANNE WALSH

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WALSH / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WALSH / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 5 PASTURE ROAD GOOLE DN14 6HD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALSH

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALSH / 01/01/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WALSH / 11/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/08/1414 August 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR DAVID WALSH

View Document

13/06/1113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR THOMAS DAVID WALSH

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH

View Document

27/05/1027 May 2010 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