ABSOLUTE CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

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

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

15/12/1715 December 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 05/06/15 NO CHANGES

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 05/06/14 NO CHANGES

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN WISHART MASSIE / 23/05/2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LISA MASSIE / 23/05/2013

View Document

27/06/1327 June 2013 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

27/06/1327 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LISA MASSIE / 23/05/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LISA MASSIE / 31/05/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LISA CROSBY / 31/05/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LISA MASSIE / 31/05/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LISA CROSBY / 31/05/2012

View Document

05/07/125 July 2012 05/06/12 NO CHANGES

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WISHART MASSIE / 31/05/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 05/06/11 NO CHANGES

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED SPEED 9665 LIMITED CERTIFICATE ISSUED ON 18/06/03

View Document

05/06/035 June 2003 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