ABOT SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-29

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

27/11/2027 November 2020 SECOND FILING OF AP01 FOR MR BRYAN DRAPER

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR BRYAN DRAPER

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

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

View Accounts

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MRS TARRYN LEE DRAPER / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 36 LINDEN LEA DOWN AMPNEY CIRENCESTER GL7 5PF UNITED KINGDOM

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN LEE DRAPER / 24/07/2020

View Document

14/06/2014 June 2020 CESSATION OF BRYAN PATRICK DRAPER AS A PSC

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / MRS TARRYN LEE DRAPER / 22/11/2019

View Document

14/06/2014 June 2020 CURRSHO FROM 30/11/2020 TO 31/10/2020

View Document

04/11/194 November 2019 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