ABACUS ENERGY AND PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM LYNX HOUISE FERNDOWN NORTHWOOD MIDDX HA6 1PQ ENGLAND |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 13 SHEAVESHILL PARADE SHEAVESHILL AVENUE LONDON NW9 6RS |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS PENELOPE SYCHRAVA / 01/12/2011 |
18/01/1218 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN IAN JONES / 01/12/2011 |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN IAN JONES / 01/12/2009 |
27/01/1027 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SYCHRAVA / 01/12/2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/02/0825 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/11/076 November 2007 | COMPANY NAME CHANGED ABACUS BUILDERS LTD. CERTIFICATE ISSUED ON 06/11/07 |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
05/03/995 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/12/9815 December 1998 | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS |
06/01/986 January 1998 | SECRETARY RESIGNED |
06/01/986 January 1998 | NEW SECRETARY APPOINTED |
06/01/986 January 1998 | NEW DIRECTOR APPOINTED |
06/01/986 January 1998 | DIRECTOR RESIGNED |
23/12/9723 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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