ABACUS INSULATION LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Jodie Lee Mower as a secretary on 2022-05-03

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-04-29

View Document

03/05/223 May 2022 Change of name notice

View Document

03/05/223 May 2022 Certificate of change of name

View Document

29/04/2229 April 2022 Current accounting period shortened from 2021-04-29 to 2021-04-28

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

13/03/2013 March 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

28/02/1928 February 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MISS JODIE LEE MOWER

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1728 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

30/06/1630 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

13/05/1513 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 FIRST GAZETTE

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE. FY4 1DW

View Document

04/07/144 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PUTMAN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 DIRECTOR APPOINTED MR GRAEME JOHN PUTMAN

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS MICHELLE PUTMAN

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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