ABSTRACT SECURITIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

15/06/2315 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Change of details for Mr Mark Lewis Glatman as a person with significant control on 2023-05-02

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-01-24 with no updates

View Document

17/05/2217 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of John Nigel Kirkland as a director on 2021-11-10

View Document

08/07/218 July 2021 Director's details changed for Mrs Stephanie Miles on 2021-06-30

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER CHARLES KIRKLAND

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CESSATION OF JOHN NIGEL KIRKLAND AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF JOHN ALEXANDER CHARLES KIRKLAND AS A PSC

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND

View Document

28/01/1428 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

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

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCPHERSON

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 14/10/2009

View Document

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

View Document

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

View Document

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

View Document

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

View Document

09/05/099 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/05/046 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 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