ABM SOFTWARE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKEY ALMIR BARALIC / 03/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 1, ST. ANN'S MOUNT HERMON ROAD WOKING SURREY GU22 7SU UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 2ND FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 SAIL ADDRESS CHANGED FROM: 10 ST. ANNS, MOUNT HERMON ROAD WOKING SURREY GU22 7SU UNITED KINGDOM

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM, ABM SOFTWARE LIMITED 1ST FLOOR, HILLSIDE HOUSE, 2-6 FRIERN PARK NORTH FINCHLEY, LONDON, N12 9BT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKEY ALMIR BARALIC / 01/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM: 4A MICHEL HOUSE GUILDFORD ROAD WOKING SURREY GU22 7PX UNITED KINGDOM

View Document

27/02/1227 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1015 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKEY ALMIR BARALIC / 02/02/2010

View Document

27/02/0927 February 2009 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

02/02/092 February 2009 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