ABSOLUTE MUSIC 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 |
---|---|
23/09/2523 September 2025 New | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
17/09/2517 September 2025 New | |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-09-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-09-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/09/2214 September 2022 | Satisfaction of charge 1 in full |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-09-30 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Registration of charge 048275220005, created on 2021-06-21 |
09/12/209 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
02/12/192 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | DIRECTOR APPOINTED MR JONATHON MARTYN DENTON |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEGG |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/04/1915 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/04/186 April 2018 | APPOINTMENT TERMINATED, SECRETARY BETH BARCLAY |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID BARCLAY / 30/01/2018 |
27/03/1827 March 2018 | CESSATION OF BETH LARA BARCLAY AS A PSC |
12/02/1812 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER LEGG / 31/07/2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/07/1530 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
10/07/1410 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/07/1330 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/12/1211 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARCLAY |
29/11/1229 November 2012 | Registered office address changed from , 58 Nuffield Road, Poole, Dorset, BH17 0RT on 2012-11-29 |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 58 NUFFIELD ROAD POOLE DORSET BH17 0RT |
12/07/1212 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
22/02/1222 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/12/119 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER LEGG / 08/08/2011 |
04/08/114 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
28/03/1128 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
28/07/1028 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
25/05/1025 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
14/07/0914 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARCLAY / 14/07/2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / BETH BARCLAY / 14/07/2009 |
16/01/0916 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
08/09/088 September 2008 | APPOINTMENT TERMINATE, SECRETARY ALAN DAVID BARCLAY LOGGED FORM |
27/08/0827 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | DIRECTOR APPOINTED CHRISTOPHER RAYMOND ORCHARD |
03/07/083 July 2008 | DIRECTOR APPOINTED ANDREW CHRISTOPHER LEGG |
27/06/0827 June 2008 | SECRETARY APPOINTED BETH LARA BARCLAY |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/10/074 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0721 September 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/07/074 July 2007 | |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: FAIRSTOWE CHAMBERS LIBRARY ROAD FERNDOWN BH22 9JW |
14/08/0614 August 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/02/0511 February 2005 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 |
04/08/044 August 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0310 July 2003 | SECRETARY RESIGNED |
09/07/039 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABSOLUTE MUSIC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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