AB INITIO SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
28/03/1928 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14 |
28/03/1928 March 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
28/03/1928 March 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
28/03/1928 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
28/03/1928 March 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK RIDGE |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS RHONDA ANNE RIDGE / 07/03/2019 |
14/02/1914 February 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/05/1821 May 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/04/1527 April 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/04/1317 April 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/09/1220 September 2012 | CURREXT FROM 31/01/2013 TO 30/06/2013 |
16/09/1216 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD |
16/09/1216 September 2012 | REGISTERED OFFICE CHANGED ON 16/09/2012 FROM, OLD STATION HOUSE HARBOUR ROAD, LYDNEY, GLOUCESTERSHIRE, GL15 5EW, UNITED KINGDOM |
16/09/1216 September 2012 | DIRECTOR APPOINTED MRS RHONDA ANNE RIDGE |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM, PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, HAMPSHIRE, GU30 7SB, UNITED KINGDOM |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR PHILIP NOEL LEONARD |
11/05/1211 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RHONDA RIDGE |
20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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