ABSTRACT INCENTIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Secretary's details changed for Joan Battersby on 2025-06-19 |
19/06/2519 June 2025 New | Change of details for Mr John Anthony Battersby as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 New | Change of details for Joan Battersby as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Mr John Anthony Battersby on 2025-06-19 |
19/06/2519 June 2025 New | Registered office address changed from Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ England to 197-201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Joan Battersby on 2025-06-19 |
18/06/2518 June 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
17/02/2517 February 2025 | Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ on 2025-02-17 |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-09 with updates |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/01/224 January 2022 | Director's details changed for Joan Battersby on 2021-12-01 |
04/01/224 January 2022 | Secretary's details changed for Joan Battersby on 2021-12-01 |
04/01/224 January 2022 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Mr John Anthony Battersby on 2021-12-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 17/07/2020 |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 17/07/2020 |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / JOHN ANTHONY BATTERSBY / 17/07/2020 |
17/07/2017 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 17/07/2020 |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BATTERSBY / 17/07/2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/10/1923 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
08/11/188 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
14/11/1714 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 14/11/2017 |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BATTERSBY / 14/11/2017 |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 14/11/2017 |
16/08/1716 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/04/1322 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/04/1217 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK OFF GEORGE RICHARDS WAY ALTRINCHAM CHESHIRE WA14 5GL |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | ADOPT MEM AND ARTS 03/04/2009 |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 133 FRAMINGHAM ROAD SALE CHESHIRE M33 3RQ UNITED KINGDOM |
09/04/089 April 2008 | 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