ABACUS SOLUTIONS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

07/02/227 February 2022 Registered office address changed from Old Bank House 59 High Street Odiham Hampshire RG29 1LF to 1 Poundfield Road Chalvington Hailsham East Sussex BN27 3YD on 2022-02-07

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSH BUTLER / 14/09/2017

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BUTLER

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSH BUTLER / 20/04/2010

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTLER

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSH BUTLER / 26/06/2014

View Document

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

View Accounts

17/11/1417 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSH BUTLER / 26/06/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARSH BUTLER / 26/06/2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARSH BUTLER / 26/06/2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SHANKS

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLEY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX BURSTEIN

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED ABACUS SOLUTIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1412 February 2014 CHANGE OF NAME 15/01/2014

View Document

12/02/1412 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED ALEX BURSTEIN

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED ROBERT VICTOR HOLLEY

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/10/1223 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/11/1116 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROMPA

View Document

19/01/1119 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM BTG TAX 11 HAYMARKET LONDON SW1Y 4BP

View Document

06/05/106 May 2010 COMPANY NAME CHANGED PIN & WIN LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED SIMON MARSH BUTLER

View Document

27/04/1027 April 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 20 November 2008 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 SECRETARY APPOINTED SIMON BUTLER

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM BTG TAX 1 PROCTER STREET LONDON WC1V 6PG

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUTLER / 09/07/2009

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 1 PROCTER STREET LONDON WC1V 6PG

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 COMPANY NAME CHANGED RICHMOND COMPANY 215 LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

20/11/0620 November 2006 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
  • GLOBAL CELLULAR 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