ABITUS ENGINEERING SOLUTIONS LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Torus Manufacturing Holdings Limited as a person with significant control on 2024-03-17

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Second filing of Confirmation Statement dated 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

15/08/2415 August 2024 Registered office address changed from 9C Kendall Business Park Stafford Park 6 Telford Shropshire TF3 3AT United Kingdom to Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Mr Oliver Christian Grice as a director on 2024-08-05

View Document

15/08/2415 August 2024 Appointment of Mr Mark Rackstraw as a director on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Termination of appointment of Martin Neil Golden as a secretary on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Glyn Cowdell as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Michael John Sheldon Gooder as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher Freshman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Keith Robert Smith as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Brian Edward Wilson as a director on 2024-06-28

View Document

24/06/2424 June 2024 Certificate of change of name

View Document

24/06/2424 June 2024 Registered office address changed from Torus House Nedge Hill Science Park Telford Shropshire TF3 3AJ United Kingdom to 9C Kendall Business Park Stafford Park 6 Telford Shropshire TF3 3AT on 2024-06-24

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2023-06-30

View Document

16/02/2416 February 2024 Secretary's details changed for Martin Golden on 2024-02-15

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

29/06/2329 June 2023 Notification of Torus Manufacturing Holdings Limited as a person with significant control on 2023-06-25

View Document

29/06/2329 June 2023 Cessation of Torus Technology Group Limited as a person with significant control on 2023-06-25

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

08/02/228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-06-30

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED TORUS MACHINING LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED CHRISTOPHER FRESHMAN

View Document

02/03/182 March 2018 DIRECTOR APPOINTED BRIAN WILSON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED DOMINIC JOHNSTON

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILSON / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED GLYN COWDELL

View Document

02/03/182 March 2018 DIRECTOR APPOINTED KEITH SMITH

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MICHAEL GOODER

View Document

23/02/1823 February 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MAWBY

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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