ABC ENTERPRISE SYSTEMS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/06/1624 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KRISKINANS / 01/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE KRISKINANS / 01/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JANIS KRISKINANS / 01/07/2013

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 FIRST GAZETTE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED SUNLARK LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

15/06/0115 June 2001 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