ABTEC COMPUTER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 11/03/2411 March 2024 | Notification of a person with significant control statement |
| 11/03/2411 March 2024 | Cessation of John Michael Warburton as a person with significant control on 2017-02-07 |
| 11/03/2411 March 2024 | Cessation of Barry Taylor as a person with significant control on 2017-02-07 |
| 11/03/2411 March 2024 | Cessation of Philip Christopher Millward as a person with significant control on 2017-02-07 |
| 11/03/2411 March 2024 | Cessation of Paul Merrick Harper as a person with significant control on 2017-02-07 |
| 11/03/2411 March 2024 | Cessation of Adrian Ronald Cokayne as a person with significant control on 2017-02-07 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/06/202 June 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
| 30/10/1930 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RONALD COKAYNE / 20/11/2018 |
| 22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WARBURTON / 20/11/2018 |
| 21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER MILLWARD / 20/11/2018 |
| 21/11/1821 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TAYLOR / 20/11/2018 |
| 21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TAYLOR / 20/11/2018 |
| 21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MERRICK HARPER / 20/11/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MERRICK HARPER / 19/11/2015 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/02/1512 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/06/1417 June 2014 | DISS40 (DISS40(SOAD)) |
| 16/06/1416 June 2014 | 20/04/13 STATEMENT OF CAPITAL GBP 119 |
| 16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 18 HINDLEY BUSINESS CENTRE HINDLEY WIGAN LANCASHIRE WN2 3PA |
| 16/06/1416 June 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 13/06/1413 June 2014 | DIRECTOR APPOINTED MR PHILLIP CHRISTOPHER MILLWARD |
| 13/06/1413 June 2014 | DIRECTOR APPOINTED MR JOHN MICHAEL WARBURTON |
| 10/06/1410 June 2014 | FIRST GAZETTE |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 12/03/1312 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RONALD COKAYNE / 04/12/2012 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 01/03/121 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 08/06/118 June 2011 | DISS40 (DISS40(SOAD)) |
| 07/06/117 June 2011 | FIRST GAZETTE |
| 03/06/113 June 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 23/02/1023 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RONALD COKAYNE / 22/02/2010 |
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 01/12/091 December 2009 | Annual return made up to 7 February 2009 with full list of shareholders |
| 26/03/0926 March 2009 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 05/12/075 December 2007 | DIRECTOR RESIGNED |
| 05/12/075 December 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 12/09/0612 September 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 07/03/067 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 07/03/067 March 2006 | NEW SECRETARY APPOINTED |
| 07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
| 13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 25/05/0525 May 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 24/03/0424 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
| 14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 26/03/0326 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
| 29/07/0229 July 2002 | Resolutions |
| 29/07/0229 July 2002 | NC INC ALREADY ADJUSTED 01/03/02 |
| 29/07/0229 July 2002 | £ NC 100/1000 01/03/0 |
| 29/07/0229 July 2002 | SHARES EQUIALENT RIGHTS 01/03/02 |
| 29/07/0229 July 2002 | Resolutions |
| 26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
| 26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
| 26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
| 26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 290 GIDLOW LANE WIGAN WN6 7PG |
| 26/02/0226 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/02/0221 February 2002 | SECRETARY RESIGNED |
| 11/02/0211 February 2002 | DIRECTOR RESIGNED |
| 07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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