ABBEY VIEW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Director's details changed for Mr Steven James Wilson on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-27

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/03/2228 March 2022 Registration of charge 093905470002, created on 2022-03-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093905470001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILSON / 01/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILSON / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILSON / 15/11/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 6 TRENT HOUSE 3 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NA ENGLAND

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/03/169 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1515 January 2015 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