ABACUS SYSTEMS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

05/07/245 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

06/01/226 January 2022 Secretary's details changed for Mrs Rita Jean Pereira on 2022-01-01

View Document

23/07/2123 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

17/07/2017 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/10/1814 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR AGILIO SANTANA PEREIRA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 361 CROFTON ROAD LOCKSBOTTOM ORPINGTON KENT BR6 8NR UNITED KINGDOM

View Document

08/04/138 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 68 MANNING GARDENS CROYDON CR0 7DU UNITED KINGDOM

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA JEAN PEREIRA / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA JEAN PEREIRA / 04/09/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 31 PARKVIEW ROAD CROYDON SURREY CR0 7DF

View Document

08/02/128 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR AGILIO PEREIRA

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS RITA JEAN PEREIRA

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RITA JEAN PEREIRA / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGILIO SANTANA PEREIRA / 01/01/2010

View Document

08/03/108 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 324 STAFFORD ROAD CROYDON SURREY CR0 4NH

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 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


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