ABACUS RESOURCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Burger Botes as a director on 2025-08-01

View Document

29/01/2529 January 2025 Change of details for Recruitment Investment Group Limited as a person with significant control on 2024-01-11

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Walbrook Wharf 78-83 Upper Thames Street London EC4R 3TD on 2024-06-13

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

12/01/2412 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2022-11-25

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2020-11-25

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2019-11-25

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2017-11-25

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2023-11-25

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2018-11-25

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Sub-division of shares on 2023-04-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

09/12/229 December 2022 Change of details for Tempest Ventures Reserve 2 Limited as a person with significant control on 2022-11-10

View Document

19/10/2219 October 2022 Notification of Tempest Ventures Reserve 2 Limited as a person with significant control on 2022-02-04

View Document

14/10/2214 October 2022 Cessation of Tempest Ventures Limited as a person with significant control on 2022-02-04

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

01/11/211 November 2021 Cessation of Emma Louise Newman as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Emma Louise Newman as a director on 2021-10-28

View Document

01/11/211 November 2021 Termination of appointment of Peter James Archard as a director on 2021-10-28

View Document

01/11/211 November 2021 Change of details for Tempest Ventures Limited as a person with significant control on 2021-10-28

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 Confirmation statement made on 2020-11-25 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 Confirmation statement made on 2019-11-25 with no updates

View Document

03/12/183 December 2018 Confirmation statement made on 2018-11-25 with updates

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON BROMWICH / 26/11/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE NEWMAN / 26/11/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE NEWMAN / 26/11/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Confirmation statement made on 2017-11-25 with no updates

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 ADOPT ARTICLES 05/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 2 ALDER COURT 57 STATION ROAD UPMINSTER ESSEX RM14 2SU ENGLAND

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099134500001

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information