ABACUS PROPERTY MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/11/148 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY NATHAN KING

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM C/O CENTRAL UNIT 2 LEVEL 8 NEW ENGLAND HOUSE NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON BN1 4GH

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN KING

View Document

12/11/1312 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NATHAN PAUL KING / 01/06/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PAUL KING / 01/06/2013

View Document

24/04/1324 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 9 KIRBY DRIVE TELSCOMBE CLIFFS SUSSEX BN10 7DY

View Document

23/12/1123 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PAUL KING / 01/10/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 01/10/2009

View Document

26/12/0926 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELEN KING

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED NATHAN PAUL KING

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 137 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8PA

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KELLEHER AND SONS LTD


  • 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