ALTERNATIVE BUSINESS MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

25/03/2125 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2018

View Document

14/01/1914 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2017

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 15875

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 111 FRESTON ROAD LONDON W11 4BD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 27/03/13 STATEMENT OF CAPITAL GBP 177575

View Document

11/07/1311 July 2013 ALTER ARTICLES 27/03/2013

View Document

11/07/1311 July 2013 27/03/13 STATEMENT OF CAPITAL GBP 215000

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM UNIT 4 OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET RUSSELL / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 30/11/2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 4 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RQ ENGLAND

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 111 FRESTON ROAD LONDON W11 4BD

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 30/06/2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM C/O HUNTER KANE PROFESSIONAL SERVICES LTD, THE ELMS, 26 BROAD STREET, WOKINGHAM, BERKSHIRE RG40 1AB

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PURCHASE AGREEMENT 30/03/07

View Document

10/05/0710 May 2007 £ IC 25050/12575 30/03/07 £ SR 12475@1=12475

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: C/O PPK PROFESSIONAL SERVICES OAKLANDS BUSINESS CENTRE OAKLANDS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2FD

View Document

07/12/067 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/12/067 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 £ IC 37526/25050 10/06/04 £ SR 12476@1=12476

View Document

29/06/0429 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0429 April 2004 £ IC 50000/37526 02/04/04 £ SR 12474@1=12474

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 9 FORGE COURT READING ROAD YATELEY HAMPSHIRE RG46 7RX

View Document

28/01/0428 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 30 WIMBUSHES FINCHAMPSTEAD BERKSHIRE RG40 4XG

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 24 UPTON ROAD WATFORD HERTFORDSHIRE WD1 7EP

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 2 COW LANE HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 8EL

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

07/07/977 July 1997 £ NC 100/50000 31/03/

View Document

10/01/9710 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 151 SPARROWSHERNE BUSHEY HEATH HERTS WD2 1AQ

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 WD 28/03/88 AD 02/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED BLANDBELL LIMITED CERTIFICATE ISSUED ON 26/04/88

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/88

View Document

08/07/878 July 1987 ALTER MEM AND ARTS 020487

View Document

08/07/878 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 MEMORANDUM OF ASSOCIATION

View Document

02/04/872 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/872 April 1987 CERTIFICATE OF INCORPORATION

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