ABSOLUTE CASING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-05-28 with no updates |
31/01/2531 January 2025 | Change of details for Mrs Clare Helen Franklin as a person with significant control on 2025-01-31 |
17/01/2517 January 2025 | Registration of charge 037800380003, created on 2025-01-15 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
06/01/256 January 2025 | Notification of Clare Helen Franklin as a person with significant control on 2016-04-06 |
06/01/256 January 2025 | Change of details for Mr Edward Charles Franklin as a person with significant control on 2024-12-24 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Registration of charge 037800380002, created on 2024-04-17 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-05-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, SECRETARY JESSICA FRANKLIN |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA SARAH FRANKLIN / 20/02/2018 |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY UNITED KINGDOM |
20/02/1820 February 2018 | Registered office address changed from , Ramsbury House Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom to Unit 1, Apple Pie Farm Aldworth Road Compton Newbury Berkshire RG20 6rd on 2018-02-20 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
15/05/1715 May 2017 | Registered office address changed from , 130 High Street, Hungerford, Berkshire, RG17 0DL to Unit 1, Apple Pie Farm Aldworth Road Compton Newbury Berkshire RG20 6rd on 2017-05-15 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | DIRECTOR APPOINTED CLARE HELEN FRANKLIN |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/08/139 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA SARAH FRANKLIN / 14/07/2013 |
19/06/1319 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
19/06/1319 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA SARAH FRANKLIN / 01/02/2013 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FRANKLIN / 14/12/2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
07/06/127 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FRANKLIN / 23/06/2011 |
29/06/1129 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
29/06/1129 June 2011 | SAIL ADDRESS CREATED |
27/06/1127 June 2011 | Registered office address changed from , the Counting House St Marys Street, Wallingford, OX10 0EL on 2011-06-27 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE COUNTING HOUSE ST MARYS STREET WALLINGFORD OX10 0EL |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/07/1015 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FRANKLIN / 31/10/2009 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/09/0929 September 2009 | DISS40 (DISS40(SOAD)) |
28/09/0928 September 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
22/09/0922 September 2009 | FIRST GAZETTE |
04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM UNIT 1 APPLEPIE FARM ALDWORTH ROAD, COMPTON NEWBURY BERKSHIRE RG20 6RD |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/04/094 April 2009 | |
18/06/0818 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
05/04/045 April 2004 | SECRETARY RESIGNED |
05/04/045 April 2004 | NEW SECRETARY APPOINTED |
08/02/048 February 2004 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/06/0112 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
20/11/0020 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/06/0013 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/998 June 1999 | SECRETARY RESIGNED |
28/05/9928 May 1999 | 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