ABD SOLUTIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Resolutions

View Document

12/03/2512 March 2025 Registration of charge 038633230001, created on 2025-03-06

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

20/01/2520 January 2025 Appointment of Mr Rory Liam Grunerud as a director on 2025-01-13

View Document

20/01/2520 January 2025 Termination of appointment of Matthew Ellis Price as a director on 2025-01-13

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Director's details changed for Dr James Mathew Routh on 2024-06-20

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Termination of appointment of Stephen Mark Brown as a director on 2023-04-25

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/10/2225 October 2022 Change of details for Anthony Best Dynamics Limited as a person with significant control on 2017-10-30

View Document

24/02/2224 February 2022 Appointment of Mr Matthew Ellis Price as a director on 2022-02-18

View Document

21/01/2221 January 2022 Appointment of Mr Stephen Mark Brown as a director on 2022-01-14

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

18/11/2118 November 2021 Termination of appointment of Felicity Elaine Jackson as a secretary on 2021-11-17

View Document

18/11/2118 November 2021 Appointment of Mr David John Forbes as a secretary on 2021-11-17

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM ANTHONY BEST DYNAMICS LTD HOLT ROAD BRADFORD ON AVON WILTSHIRE BA15 1AJ

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/12/135 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEST / 20/10/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NAEMI BEST / 20/10/2013

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/05/139 May 2013 COMPANY NAME CHANGED AB DYNAMICS LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

09/05/139 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1213 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/10/1028 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEST / 21/10/2009

View Document

05/11/095 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: HOLT ROAD, BRADFORD ON AVON, WILTSHIRE BA15 1AJ

View Document

11/11/9911 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 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