ABACUS WINDOW CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Change of details for Mr Luke Anderson as a person with significant control on 2019-03-15

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR LUKE ANDERSON

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVE ANTHONY KINSELLA / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANDERSON

View Document

21/03/1921 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 160

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ANTHONY KINSELLA / 10/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID KINSELLA / 10/08/2018

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 88 THE COURTYARD SOUTHWELL PARK ROAD CAMBERLEY SURREY GU15 3AA UNITED KINGDOM

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KINSELLA / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE KINSELLA / 15/03/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE PILGRAM

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN KINSELLA

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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