ABACUS ASSURED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Registration of charge 086553360008, created on 2024-06-28

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY JULIE JONAS

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE KERR

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN KERR

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS MELANIE KERR

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS CORRINE LAIT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086553360006

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086553360005

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086553360004

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR CORINNE LAIT

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE KERR

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086553360003

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086553360002

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086553360001

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 46 CHANCELLOR COTTAGE HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR ENGLAND

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 63 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HP UNITED KINGDOM

View Document

19/08/1319 August 2013 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