ABACUS COMPUTERS (NORTH EAST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/06/1030 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ERRINGTON / 14/06/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY PAUL BAINES

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
135 HAROLD ROAD
HASTINGS
EAST SUSSEX
TN35 5NW

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ERRINGTON / 22/08/2007

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM:
C/O WOOD BAINES
156 SOUTH STREET
DORKING
SURREY RH4 2HF

View Document

21/07/0521 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
1 VICTORIA PLACE
ST MARK'S ROAD
MILLFIELD
SUNDERLAND SR4 7EN

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/04/983 April 1998 S366A DISP HOLDING AGM 20/03/98

View Document

03/04/983 April 1998 S80A AUTH TO ALLOT SEC 20/03/98

View Document

03/04/983 April 1998 S252 DISP LAYING ACC 20/03/98

View Document

03/04/983 April 1998 S369(4) SHT NOTICE MEET 20/03/98

View Document

03/04/983 April 1998 S386 DISP APP AUDS 20/03/98

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM:
1 VICTORIA PLACE
SAINT MARK'S ROAD
MILLFIELD SUNDERLAND
TYNE & WEAR SR4 7EN

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM:
UNIT 7B
BRIDGE HOUSE
SUNDERLAND
SR1 1TE

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

26/08/9426 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

14/06/9414 June 1994 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