ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
31/07/2431 July 2024 | Director's details changed for Mrs Alice Kate Di Domenico on 2024-07-30 |
31/07/2431 July 2024 | Change of details for Mrs Alice Kate Di Domenico as a person with significant control on 2024-07-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-23 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-23 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Robert William Woolley as a director on 2021-06-30 |
01/07/211 July 2021 | Cessation of Robert William Woolley as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-23 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
26/06/1826 June 2018 | CESSATION OF CHARLES MARK SYKES WALKER AS A PSC |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1612 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR APPOINTED MISS SARAH BARBARA WEARING |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES WALKER |
24/01/1424 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/02/1312 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/11/122 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THAKE |
25/01/1225 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR THAKE / 28/01/2011 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WOOLLEY / 28/01/2011 |
28/01/1128 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER RODAWAY / 28/01/2011 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK SYKES WALKER / 28/01/2011 |
24/01/1124 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/02/102 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WOOLLEY / 02/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK SYKES WALKER / 02/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER RODAWAY / 02/02/2010 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/01/0925 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | LOCATION OF REGISTER OF MEMBERS |
22/01/0822 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05 |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/02/0318 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
09/02/019 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | SECRETARY RESIGNED |
09/02/019 February 2001 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX |
09/02/019 February 2001 | DIRECTOR RESIGNED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
19/01/0119 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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