ABBEY INVESTMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-01 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 1ST FLOOR ABBEY HOUSE 270 -272 LEVER STREET BOLTON LANCASHIRE BL3 6PD |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR FARUK YAKOOB PATEL / 01/04/2018 |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
19/07/1819 July 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/11/179 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | COMPANY NAME CHANGED ABBEY CATERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/03/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE UNITED KINGDOM |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/04/124 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/03/1129 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
29/03/1129 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
23/02/1123 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/02/1123 February 2011 | COMPANY NAME CHANGED TED CLAIMS LIMITED CERTIFICATE ISSUED ON 23/02/11 |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR TOQIR QURESHI |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MEMOONA SYED |
18/02/1118 February 2011 | CURREXT FROM 30/09/2010 TO 28/02/2011 |
18/02/1118 February 2011 | DIRECTOR APPOINTED MR FARUK YAKOOB PATEL |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, SECRETARY MEMOONA SYED |
05/10/105 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOQIR AHMAD QURESHI / 01/10/2009 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 271 DERBY STREET BOLTON LANCASHIRE BL3 6LA ENGLAND |
20/10/0920 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM ABBEY & CO ASSOCIATES 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON BL3 6NE |
24/10/0824 October 2008 | DIRECTOR AND SECRETARY APPOINTED MEMOONA NAZIM SYED |
24/10/0824 October 2008 | DIRECTOR APPOINTED TOQIR AHMAD QURESHI |
18/09/0818 September 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
18/09/0818 September 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
17/09/0817 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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