ABACUS INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/11/238 November 2023 Change of details for Mr Benjamin Paul Sayadian as a person with significant control on 2023-11-08

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

05/01/205 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, SECRETARY HANNAH JONES

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR BENJAMIN PAUL SAYADIAN

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH JONES

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM UNIT 13A OLD BRIDGE WAY SHEFFORD BEDFORDSHIRE SG17 5HQ

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRATT

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HANNAH ZOE JONES / 10/02/2014

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ZOE JONES / 10/02/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SHAUN JONES / 10/02/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ZOE JONES / 06/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / HANNAH ZOE JONES / 06/07/2011

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SHAUN JONES / 06/07/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ZOE JONES / 03/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SHAUN JONES / 03/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRATT / 03/07/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 13C OLD BRIDGE WAY SHEFFORD BEDFORDSHIRE SG17 5HQ

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 40 COURT LANE STEVINGTON BEDFORD BEDFORDSHIRE MK43 7QT

View Document

12/07/0312 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

03/07/003 July 2000 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