ABBEY INVESTMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/12/2431 December 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

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/01/242 January 2024 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

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/01/211 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

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

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR FARUK YAKOOB PATEL / 01/04/2018

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

19/07/1819 July 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED ABBEY CATERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED TED CLAIMS LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR TOQIR QURESHI

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MEMOONA SYED

View Document

18/02/1118 February 2011 CURREXT FROM 30/09/2010 TO 28/02/2011

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR FARUK YAKOOB PATEL

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY MEMOONA SYED

View Document

05/10/105 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOQIR AHMAD QURESHI / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 271 DERBY STREET BOLTON LANCASHIRE BL3 6LA ENGLAND

View Document

20/10/0920 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

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

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY APPOINTED MEMOONA NAZIM SYED

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED TOQIR AHMAD QURESHI

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

17/09/0817 September 2008 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