ABACUS PROJECTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Cullum Mcalpine on 2025-07-18

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

15/07/2515 July 2025 NewRegistered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15

View Document

24/06/2524 June 2025 NewChange of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2025-06-23

View Document

23/04/2523 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/03/2430 March 2024 Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Notification of Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on 2024-02-29

View Document

19/03/2419 March 2024 Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-02-29

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

03/08/233 August 2023

View Document

13/04/2313 April 2023 Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-04-13

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

09/12/219 December 2021 Appointment of Mr John Alistair Dempsey as a secretary on 2021-12-09

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

27/07/2127 July 2021

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

17/07/1917 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/18

View Document

17/07/1917 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/18

View Document

17/07/1917 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

10/08/1710 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16

View Document

10/08/1710 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16

View Document

10/08/1710 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16

View Document

10/08/1710 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLT

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MILES COLIN SHELLEY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR CULLUM MCALPINE

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCALPINE

View Document

14/07/1614 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/15

View Document

14/07/1614 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/15

View Document

14/07/1614 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/15

View Document

14/07/1614 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/15

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14

View Document

15/06/1515 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14

View Document

15/06/1515 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14

View Document

15/06/1515 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13

View Document

15/08/1415 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13

View Document

15/08/1415 August 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13

View Document

17/04/1417 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR KEVIN JOHN PEARSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

06/06/136 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ADOPT ARTICLES 13/09/2011

View Document

20/09/1120 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 04/04/00; CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 115 PARK ST LONDON W1Y 3FB

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 04/04/92; CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9030 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

19/03/8119 March 1981 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