ABSOLUTE MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/244 April 2024 Statement of affairs

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Resolutions

View Document

04/03/244 March 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-03-04

View Document

05/01/245 January 2024 Certificate of change of name

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2023-09-13

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Registered office address changed from 91 Brick Lane London E1 6QL England to 27 Old Gloucester Street London WC1N 3AX on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Nearchos Chacholiadis on 2023-01-03

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Andrew Georgiou as a director on 2022-08-13

View Document

28/10/2228 October 2022 Cessation of Constantia Georgiou as a person with significant control on 2022-08-03

View Document

28/10/2228 October 2022 Appointment of Mr Nearchos Chacholiadis as a director on 2022-08-02

View Document

28/10/2228 October 2022 Cessation of Andrew Georgiou as a person with significant control on 2022-08-22

View Document

28/10/2228 October 2022 Notification of Nearchos Chacholiadis as a person with significant control on 2022-08-02

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 91 Brick Lane London E1 6QL on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mrs Constantia Georgiou as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Andrew Georgiou on 2022-01-11

View Document

21/12/2121 December 2021 Current accounting period shortened from 2022-05-29 to 2022-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107755030001

View Document

20/05/2020 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/07/1727 July 2017 DIRECTOR APPOINTED MR ANDREW GEORGIOU

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VANHOUT

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGIOU

View Document

18/07/1718 July 2017 CESSATION OF WILLIAM VANHOUT AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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