ABACUS SECURITY NORWICH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-02-28

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/10/2430 October 2024 Previous accounting period extended from 2024-01-31 to 2024-02-28

View Document

21/06/2421 June 2024 Director's details changed for Mr Ben John Wortley on 2024-06-21

View Document

19/06/2419 June 2024 Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY England to C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2024-06-19

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Termination of appointment of Neil Eugene Newman as a director on 2023-04-04

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Ben John Wortley on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to 54 Thorpe Road Norwich Norfolk NR1 1RY on 2022-04-26

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/04/2129 April 2021 CURRSHO FROM 31/07/2020 TO 31/01/2020

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR BEN JOHN WORTLEY

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL EUGENE NEWMAN / 31/01/2020

View Document

03/02/203 February 2020 CESSATION OF PAUL ALAN TAYLOR AS A PSC

View Document

03/02/203 February 2020 CESSATION OF DAVID STANLEY HEMBLEN AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HEMBLEN

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HEMBLEN

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WORTLEY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

05/08/155 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN TAYLOR / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY HEMBLEN / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EUGENE NEWMAN / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PURVIS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED NEIL EUGENE NEWMAN

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 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