ABSOLUTE DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1515 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/12/131 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 123A OVING ROAD CHICHESTER WEST SUSSEX PO19 4EP

View Document

05/02/125 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MATHER / 20/11/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MATHER / 20/11/2010

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NATALIE MATHER / 20/11/2010

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 32 PEACOCK CLOSE CHICHESTER WEST SUSSEX PO19 4YD

View Document

05/01/015 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 5 BELL COURT MAIN ROAD NUTBOURNE WEST SUSSEX PO18 8SE

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 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