ABACUS SOLUTIONS MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
07/02/227 February 2022 | Registered office address changed from Old Bank House 59 High Street Odiham Hampshire RG29 1LF to 1 Poundfield Road Chalvington Hailsham East Sussex BN27 3YD on 2022-02-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Termination of appointment of James Douglas Shanks as a director on 2021-07-14 |
08/07/218 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | NOTIFICATION OF PSC STATEMENT ON 27/02/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
14/02/1914 February 2019 | CESSATION OF SIMON MARSH BUTLER AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN RIJCKEVORSEL |
30/09/1530 September 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSH BUTLER / 26/06/2014 |
02/03/152 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/02/146 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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