ABRIDGE 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 |
|---|---|
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with updates |
| 22/10/2422 October 2024 | Director's details changed for Mr Jason Darrel Phelps on 2024-10-21 |
| 22/10/2422 October 2024 | Director's details changed for Mrs Lisa Marie Phelps on 2024-10-21 |
| 21/10/2421 October 2024 | Change of details for Mr Russell Paul Phelps as a person with significant control on 2024-10-21 |
| 21/10/2421 October 2024 | Change of details for Mr Jason Darrel Phelps as a person with significant control on 2024-10-21 |
| 21/10/2421 October 2024 | Director's details changed for Mr Russell Paul Phelps on 2024-10-21 |
| 21/10/2421 October 2024 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21 |
| 21/10/2421 October 2024 | Secretary's details changed for Mrs Lisa Marie Phelps on 2024-10-21 |
| 21/10/2421 October 2024 | Change of details for Mrs Lisa Marie Phelps as a person with significant control on 2024-10-21 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with updates |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 04/08/204 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 30/08/1730 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 03/11/153 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 11/12/1411 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 28/11/1228 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/12/1120 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PAUL PHELPS / 20/10/2010 |
| 24/11/1024 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 18/10/1018 October 2010 | 16/08/10 STATEMENT OF CAPITAL GBP 10 |
| 18/10/1018 October 2010 | DIRECTOR APPOINTED RUSSELL PAUL PHELPS |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 10/11/0910 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE PHELPS / 22/10/2009 |
| 10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE PHELPS / 22/10/2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DARREL PHELPS / 22/10/2009 |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 10/11/0810 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 16/11/0716 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 04/05/074 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 16/11/0616 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 |
| 24/10/0524 October 2005 | SECRETARY RESIGNED |
| 24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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