ABACUS RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-23 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM VINE HOUSE 31 CARNARVON ROAD REDLAND BRISTOL BS6 7DS

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE CLARKE / 27/07/2018

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE CLARKE / 27/07/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

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

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKE

View Document

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

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS CATHERINE ANNE CLARKE

View Document

26/01/1626 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: SECOND FLOOR NORTH ST LAWRENCE HOUSE 29-31 BROAD STREET BRISTOL BS1 2HF UNITED KINGDOM

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 SAIL ADDRESS CHANGED FROM: REDBRICK HOUSE ST. AUGUSTINES YARD ORCHARD LANE BRISTOL BS1 5DS UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ADOPT ARTICLES 21/09/2012

View Document

15/10/1215 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 175002

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 42 THE CRESCENT HENLEAZE BRISTOL BS9 4RR UNITED KINGDOM

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ELLIS CLARKE / 08/08/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE CLARKE / 08/08/2012

View Document

09/02/129 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ELLIS CLARKE / 08/08/2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 36 SPRINGFIELD GROVE WESTBURY PARK BRISTOL BS6 7XF

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE CLARKE / 08/08/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 SAIL ADDRESS CHANGED FROM: 36 SPRINGFIELD GROVE WESTBURY PARK BRISTOL BS6 7XF UNITED KINGDOM

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ELLIS CLARKE / 23/12/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 23 COTHAM ROAD COTHAM BRISTOL AVON BS6 6DJ

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: HALLFLOOR FLATS, 23 COTHAM ROAD COTHAM BRISTOL BS6 6DJ

View Document

23/12/0523 December 2005 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