AUTOMATED BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

15/11/2415 November 2024 Termination of appointment of Simon Wells Abbott as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Susan Monica Abbott as a director on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Simon Wells Abbott as a director on 2024-11-15

View Document

13/11/2413 November 2024 Notification of Michelle Reece as a person with significant control on 2024-10-31

View Document

13/11/2413 November 2024 Cessation of Philip Abbott as a person with significant control on 2024-10-31

View Document

13/11/2413 November 2024 Cessation of Susan Monica Abbott as a person with significant control on 2024-10-31

View Document

13/11/2413 November 2024 Cessation of Simon Wells Abbott as a person with significant control on 2024-10-31

View Document

13/11/2413 November 2024 Notification of Philip Abbott as a person with significant control on 2024-10-31

View Document

13/11/2413 November 2024 Notification of Philip Abbott as a person with significant control on 2024-10-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

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

View Accounts

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Appointment of Mr Philip Wells Abbott as a director on 2023-11-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mrs Michelle Jane Picillo on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Philip Wells Abbott as a director on 2023-05-30

View Document

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

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2021-05-31 to 2021-04-30

View Document

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

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PHILIP WELLS ABBOTT

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 88 BRYANTS ACRE WENDOVER AYLESBURY HP22 6LA ENGLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O THE FINANCE FUNCTION LTD 76 LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RH

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS MICHELLE JANE PICILLO

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 ADOPT ARTICLES 05/04/2013

View Document

15/05/1315 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 60.00

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O THE FINANCE FUNCTION LTD 76 LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE ENGLAND

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM C/O THE FINANCE FUNCTION LTD 76 LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE ENGLAND

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 8A AYLESBURY ROAD WENDOVER BUCKINGHAMSHIRE HP22 6JQ

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TIMMS

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMMS / 03/02/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MONICA ABBOTT / 03/02/2010

View Document

07/05/107 May 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 GBP NC 10100/10200 15/10/08

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/11/0827 November 2008 GBP NC 10000/10100 15/10/08

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR PAUL TIMMS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ABBOTT / 31/03/2007

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ABBOTT / 31/03/2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 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