ABSTRACT DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

13/06/2413 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Floyd Derek Carroll as a director on 2021-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MRS STEPHANIE MILES

View Document

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR FLOYD DEREK CARROLL

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT GALLACHER

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/09/1411 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCPHERSON

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ARTICLES OF ASSOCIATION

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS GLATMAN / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE MILES / 14/10/2009

View Document

14/09/0914 September 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

03/09/093 September 2009 COMPANY NAME CHANGED ABSTRACT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GLATMAN / 18/08/2009

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information