ABSTRACT SOURCING AND TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Confirmation statement made on 2025-08-09 with no updates |
| 02/06/252 June 2025 | Unaudited abridged accounts made up to 2024-08-31 |
| 12/12/2412 December 2024 | Director's details changed for Mrs Janette Deyermond on 2024-12-09 |
| 10/10/2410 October 2024 | Registered office address changed from 51 Walkmill Crescent Carlisle Cumbria CA1 2WF to Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB on 2024-10-10 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-09 with updates |
| 22/08/2422 August 2024 | Notification of a person with significant control statement |
| 13/08/2413 August 2024 | Appointment of Mr Samuel Arthur Ranford as a director on 2024-06-27 |
| 13/08/2413 August 2024 | Appointment of Mr Michael Edwin Ranford as a director on 2024-06-27 |
| 13/08/2413 August 2024 | Appointment of Mrs Janet Ann Ranford as a director on 2024-06-27 |
| 13/08/2413 August 2024 | Appointment of Ellen Ruth Ranford as a director on 2024-06-27 |
| 05/08/245 August 2024 | Appointment of Mr Andrew Edwin Ranford as a director on 2024-05-31 |
| 05/08/245 August 2024 | Termination of appointment of Wilson Alexander Deyermond as a director on 2024-05-31 |
| 05/08/245 August 2024 | Cessation of Wilson Alexander Deyermond as a person with significant control on 2024-05-31 |
| 05/08/245 August 2024 | Notification of Rm Systems Limited as a person with significant control on 2024-05-31 |
| 20/05/2420 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 25/05/2325 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
| 16/06/2116 June 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 08/06/208 June 2020 | 31/08/19 UNAUDITED ABRIDGED |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
| 28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
| 15/05/1815 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 14/09/1514 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 15/09/1415 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 17/02/1417 February 2014 | DIRECTOR APPOINTED MRS JANETTE DEYERMOND |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 15/09/1315 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 12/09/1212 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
| 31/08/1131 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
| 10/09/1010 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ALEXANDER DEYERMOND / 20/08/2010 |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 24/08/0924 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
| 20/08/0820 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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