ABIT 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
30/04/2530 April 2025 Confirmation statement made on 2025-02-22 with updates

View Document

10/03/2510 March 2025 Cessation of Joanne Claire Bree as a person with significant control on 2025-03-10

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLAIRE BREE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR AIDAN LIAM BREE / 23/11/2018

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN LIAM BREE / 06/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN LIAM BREE / 04/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 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