ABRAXUS CONSULTANCY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

05/10/235 October 2023 Secretary's details changed for Mrs Zorica Barnes on 2023-08-07

View Document

25/09/2325 September 2023 Registered office address changed from 67 Wavendon Avenue London W4 4NT England to 67 Wavendon Avenue London W4 4NT on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Mr Martin Neal Barnes as a person with significant control on 2023-08-10

View Document

25/09/2325 September 2023 Registered office address changed from 59 Knox Road Guildford GU2 9AH England to 67 Wavendon Avenue London W4 4NT on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Martin Neal Barnes on 2023-08-10

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

26/02/2326 February 2023 Director's details changed for Mr Martin Neal Barnes on 2023-02-10

View Document

26/02/2326 February 2023 Secretary's details changed for Mrs Zorica Barnes on 2023-02-10

View Document

15/02/2315 February 2023 Change of details for Mr Martin Neal Barnes as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Registered office address changed from Chesnut Cottage 37 Linersh Wood Close Bramley Guildford Surrey GU5 0EQ to 59 Knox Road Guildford GU2 9AH on 2023-02-13

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 SAIL ADDRESS CHANGED FROM: 20 LINKSWOOD ROAD BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 8AT UNITED KINGDOM

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BARNES / 13/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM, 67 WAVENDON AVENUE, LONDON, W4 4NT

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ZORICA BARNES / 13/09/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ZORICA BARNES / 27/01/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BARNES / 27/01/2014

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ZORICA BARNES / 29/02/2012

View Document

08/10/128 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SAIL ADDRESS CHANGED FROM: WELLSIDE COTTAGE EAST BURNHAM LANE FARNHAM ROYAL SLOUGH SL2 3TW UNITED KINGDOM

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BARNES / 29/02/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/09/1125 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BARNES / 02/11/2010

View Document

25/09/1125 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ZORICA BARNES / 02/11/2010

View Document

25/09/1125 September 2011 SAIL ADDRESS CREATED

View Document

25/09/1125 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/09/1125 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BARNES / 22/12/2009

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ZORICA BARNES / 22/12/2009

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ZORICA BARNES / 10/01/2007

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARNES / 20/03/2009

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/04/015 April 2001 S366A DISP HOLDING AGM 18/11/00

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 5 CHANCERY HOUSE, TOLWORTH CLOSE TOLWORTH, SURBITON, SURREY KT6 7EW

View Document

08/10/998 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 5 THE CROSSWAYS, RAEBURN AVENUE, SURBITON, SURREY KT5 9DN

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: 4 THE CROSSWAYS, RAEBURN AVENUE,, TOLWORTH, SURBITON, SURREY KT5 9DN

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

24/09/9624 September 1996 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