ABNEIL SOFTWARE LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
THE OLD GLOVE FACTORY BRISTOL ROAD
SHERBORNE
DORSET
DT9 4HP

View Document

27/06/1527 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/07/144 July 2014 SAIL ADDRESS CHANGED FROM:
3 SILVERTON
HIGH STREET
YENSTON
SOMERSET
BA8 0NF
ENGLAND

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
3 SILVERTON
HIGH STREET
YENSTON
SOMERSET
BA8 0NF
ENGLAND

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY MACKINNONS LTD

View Document

20/06/1220 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/06/1012 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS LTD / 01/01/2010

View Document

12/06/1012 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUCKLE / 01/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE JULIAN ON THE GREEN 1ST FLOOR OFFICES 1 CHEAP STREET, SHERBORNE DORSET DT9 3PT

View Document

16/11/0916 November 2009 CORPORATE SECRETARY APPOINTED MACKINNONS LTD

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, SECRETARY SHERBORNE SECRETARIAL SERVICES LIMITED

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: THE JULIAN ON THE GREEN 1 CHEAP STREET SHERBORNE DORSET DT9 3PT

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: C/O SHERBOURNE ACCOUNTING LIMITED, 3 HEADLEY ROAD WOODLEY BERKSHIRE RG5 4JB

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 COMPANY NAME CHANGED ABNIEL SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/06/03

View Document

19/05/0319 May 2003 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