ABACUS FINANCIAL SOFTWARE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Termination of appointment of Guido Frederico as a director on 2025-03-28

View Document

22/04/2522 April 2025 Appointment of Mr David Oliver Charles Buchanan Charlton as a director on 2025-03-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/01/2430 January 2024 Change of details for Maitland Administration Services Limited as a person with significant control on 2023-06-08

View Document

30/01/2430 January 2024 Secretary's details changed for Maitland Administration Services Limited on 2023-06-08

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

29/12/2229 December 2022 Termination of appointment of Steven Georgala as a director on 2022-12-19

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REINHOLD ACKERMANN / 16/08/2019

View Document

09/04/199 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAITLAND ADMINISTRATION SERVICES LIMITED / 09/04/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM SPRINGFIELD LODGE 2ND FLOOR COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PW

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KUBILUS

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR VEIT SCHUHEN

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR REINHOLD ACKERMANN

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MUNTING

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LIMITED / 01/04/2016

View Document

04/04/164 April 2016 ADOPT ARTICLES 16/03/2016

View Document

19/01/1619 January 2016 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR DAVID KUBILUS

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR VEIT SCHUHEN

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR STEVEN GEORGALA

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RICE

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ROBERT WALTER LEEDHAM

View Document

09/01/139 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR DAVID WILLIAM MUNTING

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN KING

View Document

13/01/1213 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 SAIL ADDRESS CHANGED FROM: TAYLOR VINEY MARLOW 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

26/10/1126 October 2011 AUDITOR'S RESIGNATION

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JOHN MICHAEL RICE

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW KING / 01/02/2011

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LIMITED / 08/01/2011

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY STEVEN KING

View Document

02/10/092 October 2009 SECRETARY APPOINTED PHOENIX ADMINISTRATION SERVICES LIMITED

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN RICHARDSON

View Document

07/02/097 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 77A HIGH STREET BRENTWOOD ESSEX CM14 4RR

View Document

09/11/049 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ADOPT ARTICLES 14/09/00

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 14/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 46-54 HIGH STREE INGATESTONE ESSEX CM4 9DW

View Document

21/09/0021 September 2000 ADOPT ARTICLES 14/09/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 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