ABITECH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Termination of appointment of Matthew David Burton as a director on 2025-04-04 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-13 with updates |
24/01/2524 January 2025 | Appointment of Mr Matthew David Burton as a director on 2025-01-15 |
18/11/2418 November 2024 | Termination of appointment of Matthew David Burton as a director on 2024-11-18 |
18/11/2418 November 2024 | Notification of Thomas David Burton as a person with significant control on 2024-11-18 |
11/11/2411 November 2024 | Micro company accounts made up to 2024-03-31 |
03/11/243 November 2024 | Registered office address changed from Unit 14 Glenmore Business Park Lime Kiln Lane, Holbury Southampton SO45 2AR England to Unit a4 Ensign Yard 670 Ampress Park Ampress Lane Lymington Hampshire SO41 8LW on 2024-11-03 |
03/11/243 November 2024 | Registered office address changed from Unit a4 Ensign Yard 670 Ampress Park Ampress Lane Lymington Hampshire SO41 8LW England to 4 Ensign Yard 670 Ampress Lane Lymington Hampshire SO41 8QY on 2024-11-03 |
03/11/243 November 2024 | Cessation of Matthew David Burton as a person with significant control on 2024-11-01 |
01/07/241 July 2024 | Registered office address changed from St Andrews Station Road Sway Lymington Hamsphire SO41 6AA England to Unit 14 Glenmore Business Park Lime Kiln Lane, Holbury Southampton SO45 2AR on 2024-07-01 |
01/07/241 July 2024 | Appointment of Mr Thomas David Burton as a director on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-13 with updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-13 with updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with updates |
23/12/2123 December 2021 | Change of details for Mr Matthew David Burton as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Director's details changed for Mr Matthew David Burton on 2021-12-23 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CESSATION OF LUCY BURTON AS A PSC |
07/08/197 August 2019 | APPOINTMENT TERMINATED, SECRETARY LUCY BURTON |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
06/12/166 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
08/04/168 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BURTON / 11/03/2016 |
11/03/1611 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNE BURTON / 11/03/2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
16/01/1516 January 2015 | 13/03/13 FULL LIST AMEND |
16/01/1516 January 2015 | 13/03/14 FULL LIST AMEND |
16/01/1516 January 2015 | 13/03/11 FULL LIST AMEND |
16/01/1516 January 2015 | 13/03/12 FULL LIST AMEND |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 13 MAIN STREET, KEYWORTH NOTTINGHAM NOTTS NG12 5AA |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE BURTON / 01/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BURTON / 01/03/2010 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNE BURTON / 01/03/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | S366A DISP HOLDING AGM 01/07/02 |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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