ABIRA CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Registered office address changed from Suite 86 105 London Street Reading Berkshire RG1 4QD England to 50a London Street Reading RG1 4SQ on 2024-10-30

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Termination of appointment of Jaspal Singh Virdee as a director on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

16/08/1716 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 14 HARRIS CLOSE WOODLEY READING BERKSHIRE RG5 4XH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/06/147 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/12/138 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH VIRDEE / 01/09/2012

View Document

06/10/126 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NARINDER KAUR VIRDEE / 01/09/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY KABIR VIRDEE

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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