ABP MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 55 CASWELL ROAD CASWELL SWANSEA SA3 4RH UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATISH MATHUR / 21/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNY CAROLINE MATHUR / 21/05/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNY CAROLINE MATHUR / 21/05/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM SUITE A, UNIT 16 CIRENCESTER OFFICE PARK, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY BEACHGUILD CONSULTANTS LIMITED

View Document

21/06/1021 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY CAROLINE MATHUR / 01/12/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATISH MATHUR / 01/12/2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM UNIT 9 CIRENCESTER OFFICE PARK, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ UNITED KINGDOM

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE OLD STABLES WICK BUSINESS CENTRE MANOR FARM, UPPER WICK, DURSLEY GLOUCESTERSHIRE GL11 6DE

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 30 THE STREET NORTH NIBLEY DURSLEY GLOUCESTERSHIRE GL11 6DW

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 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