ABACUS WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Notification of Julie Forster White as a person with significant control on 2024-04-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/03/2510 March 2025 Appointment of Mrs Julie Forster White as a director on 2024-04-01

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Registered office address changed from 3a 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from Orchard House Princes Street Corbridge Northumberland NE45 5AE England to 3a 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 2023-10-25

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to Orchard House Princes Street Corbridge Northumberland NE45 5AE on 2023-10-09

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ALTER ARTICLES 07/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 4 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XW UNITED KINGDOM

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 3A BLUE SKY WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2EQ ENGLAND

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY WHITE / 16/05/2011

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 3A COLIMA AVENUE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3XB

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY IAN WHITE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JACKSON

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL RICHMOND

View Document

07/07/087 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED ABACUS SJP LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

29/05/0729 May 2007 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