ABACUS ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/12/2324 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

12/02/2212 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Accounts

20/11/1620 November 2016 APPOINTMENT TERMINATED, DIRECTOR MADHURI DAVDA

View Document

20/11/1620 November 2016 APPOINTMENT TERMINATED, SECRETARY MADHURI DAVDA

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/149 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/07/1328 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/11/1210 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/124 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/12/1111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/08/1128 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/104 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINESH DAVDA / 23/07/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MADHURI DAVDA / 23/07/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 5 PASTURE CLOSE NORTH WEMBLEY MIDDLESEX HA0 3JE

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 106 FORRESTERS DRIVE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2JQ

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: 106 FORRESTERS DRIVE WELLING GARDEN CITY HERTFORDSHIRE AL7 2JQ

View Document

07/09/037 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 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