ABSCAFF (SELBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Satisfaction of charge 078037480004 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/02/2224 February 2022 Registration of charge 078037480004, created on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

21/10/2121 October 2021 Change of details for Mrs Julie Best as a person with significant control on 2021-10-10

View Document

21/10/2121 October 2021 Change of details for Mr Andrew David Best as a person with significant control on 2021-05-01

View Document

21/10/2121 October 2021 Notification of Colin Best as a person with significant control on 2021-06-01

View Document

21/10/2121 October 2021 Director's details changed for Mr Andrew David Best on 2021-05-01

View Document

21/10/2121 October 2021 Director's details changed for Colin Best on 2021-10-10

View Document

21/10/2121 October 2021 Director's details changed for Mrs Julie Best on 2021-10-10

View Document

21/10/2121 October 2021 Secretary's details changed for Mrs Julie Best on 2021-10-10

View Document

02/07/212 July 2021 Appointment of Mr Craig Moore as a director on 2021-07-02

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 27 BASSETT CLOSE SELBY NORTH YORKSHIRE YO8 9XG

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078037480002

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078037480003

View Document

30/10/1530 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078037480002

View Document

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/12/1321 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED COLIN BEST

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078037480001

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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