ABACUS EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Termination of appointment of Jane Dally as a director on 2025-01-03 |
27/03/2527 March 2025 | Satisfaction of charge 038853080002 in full |
27/03/2527 March 2025 | Satisfaction of charge 1 in full |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-04-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with updates |
29/10/2429 October 2024 | Notification of Matthew Hollingsworth as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Jane Dally as a person with significant control on 2024-10-29 |
16/05/2416 May 2024 | Registration of charge 038853080002, created on 2024-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2022-11-29 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
14/11/2114 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
16/10/1716 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANE DALLY / 01/01/2015 |
11/01/1611 January 2016 | Annual return made up to 29 November 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/12/1418 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/08/141 August 2014 | APPOINTMENT TERMINATED, SECRETARY MICHELLE GILLIGAN |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DALLY / 13/11/2013 |
20/12/1320 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR MATTHEW DALLY |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/12/1218 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | Annual return made up to 29 November 2011 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/02/112 February 2011 | Annual return made up to 29 November 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/01/1011 January 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE DALLY / 26/12/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/01/0724 January 2007 | SECRETARY'S PARTICULARS CHANGED |
24/01/0724 January 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
24/01/0724 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/12/058 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/11/0419 November 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/01/0414 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
06/01/046 January 2004 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
05/01/045 January 2004 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST |
21/06/0321 June 2003 | NEW DIRECTOR APPOINTED |
03/05/033 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
14/01/0314 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0112 December 2001 | S366A DISP HOLDING AGM 29/11/01 |
30/11/0130 November 2001 | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
12/04/0112 April 2001 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 |
08/12/008 December 2000 | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0014 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | SECRETARY RESIGNED |
14/02/0014 February 2000 | DIRECTOR RESIGNED |
14/02/0014 February 2000 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
29/11/9929 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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