ABSCAFF (SELBY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-10 with updates |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 17/07/2317 July 2023 | Satisfaction of charge 078037480004 in full |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 24/02/2224 February 2022 | Registration of charge 078037480004, created on 2022-02-22 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-10 with updates |
| 21/10/2121 October 2021 | Change of details for Mrs Julie Best as a person with significant control on 2021-10-10 |
| 21/10/2121 October 2021 | Change of details for Mr Andrew David Best as a person with significant control on 2021-05-01 |
| 21/10/2121 October 2021 | Notification of Colin Best as a person with significant control on 2021-06-01 |
| 21/10/2121 October 2021 | Director's details changed for Mr Andrew David Best on 2021-05-01 |
| 21/10/2121 October 2021 | Director's details changed for Colin Best on 2021-10-10 |
| 21/10/2121 October 2021 | Director's details changed for Mrs Julie Best on 2021-10-10 |
| 21/10/2121 October 2021 | Secretary's details changed for Mrs Julie Best on 2021-10-10 |
| 02/07/212 July 2021 | Appointment of Mr Craig Moore as a director on 2021-07-02 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 01/09/171 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 27 BASSETT CLOSE SELBY NORTH YORKSHIRE YO8 9XG |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/03/162 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078037480002 |
| 05/02/165 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078037480003 |
| 30/10/1530 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078037480002 |
| 20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/12/1321 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 14/11/1314 November 2013 | DIRECTOR APPOINTED COLIN BEST |
| 14/11/1314 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078037480001 |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/01/132 January 2013 | Annual return made up to 10 October 2012 with full list of shareholders |
| 10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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