ABSOLUTE SOFTWARE EMEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

15/04/2515 April 2025 Full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Notification of a person with significant control statement

View Document

21/01/2521 January 2025 Cessation of Absolute Software Corporation as a person with significant control on 2025-01-21

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

13/03/2413 March 2024 Appointment of Mr Saul Maher Gates as a director on 2024-02-01

View Document

09/01/249 January 2024 Termination of appointment of James Matthew Le Jeal as a director on 2023-12-31

View Document

09/01/249 January 2024 Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02

View Document

09/01/249 January 2024 Termination of appointment of Peter John Chess as a director on 2023-12-31

View Document

08/01/248 January 2024 Appointment of Mr Mark Woods as a director on 2023-12-31

View Document

07/01/247 January 2024 Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-07

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

11/04/2311 April 2023 Appointment of Mr Peter John Chess as a director on 2022-12-05

View Document

11/04/2311 April 2023 Termination of appointment of Michael David Greenberg as a director on 2022-12-05

View Document

11/04/2311 April 2023 Appointment of Mr James Matthew Le Jeal as a director on 2022-12-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Steven Howard Gatoff as a director on 2022-03-07

View Document

19/05/2219 May 2022 Appointment of Mr Michael David Greenberg as a director on 2022-03-07

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERROL OLSEN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/09/172 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PALMER RAMSDEN / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL SHAYNE OLSEN / 02/05/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 8 LINCOLNS INN FIELDS LONDON WC2A 3BP UNITED KINGDOM

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/10/167 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 05/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PALMER RAMSDEN / 05/10/2016

View Document

04/05/164 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/09/1520 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE NELSON

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MS CAROLINE NELSON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LIVINGSTON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHASE

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR LEIGH PALMER RAMSDEN

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP

View Document

09/08/139 August 2013 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/06/133 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DESHARNAIS

View Document

28/06/1128 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PHILIP LIVINGSTON / 02/05/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ERROL SHAYNE OLSEN

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE CHASE / 06/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PHILIP LIVINGSTON / 02/05/2010

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L LEGAL LLP / 02/05/2010

View Document

09/07/109 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR MATTHEW DESHARNAIS

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 SECRETARY APPOINTED F&L LEGAL LLP

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY WRIGHTS SECRETARIES LIMITED

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR WIEBE

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED UK BEACHHEAD LIMITED CERTIFICATE ISSUED ON 12/09/06

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FTC DESIGN LIMITED


  • 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