ABACUS SHEET METAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Change of details for Mr Antony Bladen as a person with significant control on 2024-12-21

View Document

07/01/257 January 2025 Director's details changed for Mr Antony Bladen on 2024-12-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

16/11/2316 November 2023 Change of details for Mr Antony Bladen as a person with significant control on 2023-11-08

View Document

15/11/2315 November 2023 Director's details changed for Mr Antony Bladen on 2023-11-08

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY BLADEN / 01/01/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY BLADEN / 01/01/2019

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE STEPHEN GREGORY

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEE STEPHEN GREGORY / 18/04/2018

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS (2018) HOLDINGS LIMITED

View Document

29/08/1929 August 2019 CESSATION OF ANTONY BLADEN AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY BLADEN

View Document

29/08/1929 August 2019 CESSATION OF LEE STEPHEN GREGORY AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF ABACUS (2018) HOLDINGS LIMITED AS A PSC

View Document

03/05/193 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY BLADEN / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE STEPHEN GREGORY / 04/09/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEPHEN GREGORY / 05/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE STEPHEN GREGORY / 05/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY BLADEN / 05/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM UNIT 2 TONGE BRIDGE INDUSTRIAL ESTATE TONGE BRIDGE WAY BOLTON LANCASHIRE BL2 6BD

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BLADEN / 05/07/2018

View Document

30/04/1830 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/09/1713 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE BLADEN-KAY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ANTONY BLADEN

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR LEE GREGORY

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GREGORY

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

31/10/1231 October 2012 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 HILL BANK CLOSE BOLTON BL1 8BB UNITED KINGDOM

View Document

04/07/124 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM OFFICE PO BOX 172 BOLTON BL1 9TZ UNITED KINGDOM

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM PO BOX 172 OFFICE PO BOX 172 BOLTON BL1 9TZ UNITED KINGDOM

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM C/O ANTONY BLADEN 7 HILL BANK CLOSE BOLTON LANCS BL1 8BB UNITED KINGDOM

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GREGORY

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BLADEN

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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