ABCA SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewSatisfaction of charge 125003530001 in full

View Document

17/07/2517 July 2025 NewRegistration of charge 125003530002, created on 2025-07-09

View Document

27/05/2527 May 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Director's details changed for Mr Ali Khanbhai on 2024-06-06

View Document

05/06/245 June 2024 Registered office address changed from Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 5UJ United Kingdom to Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 2024-06-05

View Document

19/01/2419 January 2024 Accounts for a small company made up to 2023-09-30

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-09-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/06/2130 June 2021 Secretary's details changed for Mr Philip Batson on 2021-06-28

View Document

22/06/2122 June 2021 Cessation of Philip James Miller as a person with significant control on 2021-05-13

View Document

22/06/2122 June 2021 Notification of Abca Bidco Limited as a person with significant control on 2021-05-13

View Document

21/06/2121 June 2021 Particulars of variation of rights attached to shares

View Document

21/06/2121 June 2021 Change of share class name or designation

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 34.95

View Document

23/03/2023 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 10.11

View Document

20/03/2020 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 10.01

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES MILLER / 10/03/2020

View Document

05/03/205 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information