ABSOLUTE STRATEGY RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

19/02/2519 February 2025 Resolutions

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Director's details changed for Mr David Philip Bowers on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

14/03/2314 March 2023 Director's details changed for Ms Verity Susan Stowell Hunt on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Dr Ian Richard Harnett as a person with significant control on 2023-03-02

View Document

14/03/2314 March 2023 Director's details changed for Ms Verity Susan Stowell Hunt on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Ms Verity Susan Stowell Hunt on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Dr Ian Richard Harnett on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr David Philip Bowers as a person with significant control on 2023-03-02

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Court order

View Document

27/07/2227 July 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 RETURN OF PURCHASE OF OWN SHARES 31/03/20 TREASURY CAPITAL GBP 100

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 12716

View Document

10/04/1910 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 12716

View Document

03/04/193 April 2019 ADOPT ARTICLES 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MS VERITY SUSAN STOWELL HUNT

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 ALLOTT 527 C ORDINARY SHARES 06/06/2011

View Document

21/06/1121 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 10527

View Document

09/03/119 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BOWERS / 02/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD HARNETT / 02/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN HARNETT

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

27/10/0827 October 2008 ADOPT MEM AND ARTS 01/10/2008

View Document

27/10/0827 October 2008 GBP NC 20000/27500 01/10/2008

View Document

27/10/0827 October 2008 NC INC ALREADY ADJUSTED 01/10/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 SECRETARY APPOINTED DR IAN RICHARD HARNETT

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY SARA HARNETT

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: MARKET HOUSE, 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NC INC ALREADY ADJUSTED 01/04/06

View Document

13/04/0613 April 2006 £ NC 10000/20000 01/04/

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 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


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