ABACUS SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Registered office address changed from First Floor the Loft Rear of 8 West Street Dorking RH4 1BL England to Flat 30 Norfolk Court Dukes Ride North Holmwood Dorking RH5 4TZ on 2024-12-31

View Document

11/07/2411 July 2024 Registered office address changed from Tymullen Surrey Hills Business Park Sheephouse Lane Wotton Surrey RH5 6QH England to First Floor the Loft Rear of 8 West Street Dorking RH4 1BL on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Catherine Mary Louise Chester as a secretary on 2024-06-30

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM TYMULLEN SURREY HILLS BUSINESS PARK SHEEPHOUSE LANE WOTTON RH5 6QH

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CARTBRIDGE HOUSE BROADMEAD ROAD SEND WOKING SURREY GU23 7AD

View Document

03/01/163 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY LOUISE CHESTER / 11/12/2015

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHESTER / 11/12/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHESTER / 11/02/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/01/002 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/01/002 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: SUITE 2 KINETIC CENTRE BOREHAMWOOD HERTS WD6 4PJ

View Document

24/06/8824 June 1988 ALTER MEM AND ARTS 160688

View Document

08/06/888 June 1988 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