ABSOLUTE BUSINESS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
10/02/2210 February 2022 | Application to strike the company off the register |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/02/1620 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/03/1429 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN PAMELA AULETTA / 23/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES AULETTA / 23/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA AULETTA / 23/03/2010 |
24/03/1024 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XN |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | 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