ABACUS PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM
UNIT 16 GAINSBOROUGH TRADING ESTATE
RUFFORD ROAD
STOURBRIDGE
WEST MIDLANDS
DY9 7ND
ENGLAND

View Document

13/10/1513 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
C/O EJ MORRIS & CO, BROAD OAK HAND LANE
HEATH HILL
SHIFNAL
SHROPSHIRE
TF11 8RP

View Document

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'CONNOR

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR GARY MILLARD

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRYANT O'CONNOR

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR STEPHEN GREGORY O'CONNOR

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MRS DEBBIE JAYNE MILLARD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL OCONNOR

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYANT HOWARD O'CONNOR / 05/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: BROUGHTON HOUSE 187 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AD

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 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