ABSTRACT INCENTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewSecretary's details changed for Joan Battersby on 2025-06-19

View Document

19/06/2519 June 2025 NewChange of details for Mr John Anthony Battersby as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 NewChange of details for Joan Battersby as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr John Anthony Battersby on 2025-06-19

View Document

19/06/2519 June 2025 NewRegistered 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

View Document

19/06/2519 June 2025 NewDirector's details changed for Joan Battersby on 2025-06-19

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

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

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Director's details changed for Joan Battersby on 2021-12-01

View Document

04/01/224 January 2022 Secretary's details changed for Joan Battersby on 2021-12-01

View Document

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

View Document

04/01/224 January 2022 Director's details changed for Mr John Anthony Battersby on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 17/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 17/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / JOHN ANTHONY BATTERSBY / 17/07/2020

View Document

17/07/2017 July 2020 SECRETARY'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BATTERSBY / 17/07/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BATTERSBY / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BATTERSBY / 14/11/2017

View Document

16/08/1716 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

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

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ADOPT MEM AND ARTS 03/04/2009

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 133 FRAMINGHAM ROAD SALE CHESHIRE M33 3RQ UNITED KINGDOM

View Document

09/04/089 April 2008 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