ABSOLUTE CASING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

31/01/2531 January 2025 Change of details for Mrs Clare Helen Franklin as a person with significant control on 2025-01-31

View Document

17/01/2517 January 2025 Registration of charge 037800380003, created on 2025-01-15

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Notification of Clare Helen Franklin as a person with significant control on 2016-04-06

View Document

06/01/256 January 2025 Change of details for Mr Edward Charles Franklin as a person with significant control on 2024-12-24

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Registration of charge 037800380002, created on 2024-04-17

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY JESSICA FRANKLIN

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JESSICA SARAH FRANKLIN / 20/02/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY UNITED KINGDOM

View Document

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

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

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

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 DIRECTOR APPOINTED CLARE HELEN FRANKLIN

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JESSICA SARAH FRANKLIN / 14/07/2013

View Document

19/06/1319 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JESSICA SARAH FRANKLIN / 01/02/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FRANKLIN / 14/12/2012

View Document

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

View Accounts

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

View Document

07/06/127 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

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

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FRANKLIN / 23/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SAIL ADDRESS CREATED

View Document

27/06/1127 June 2011 Registered office address changed from , the Counting House St Marys Street, Wallingford, OX10 0EL on 2011-06-27

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE COUNTING HOUSE ST MARYS STREET WALLINGFORD OX10 0EL

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES FRANKLIN / 31/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM UNIT 1 APPLEPIE FARM ALDWORTH ROAD, COMPTON NEWBURY BERKSHIRE RG20 6RD

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/04/094 April 2009

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 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