ABZORB SOLUTIONS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/08/2316 August 2023 Change of details for Abzorb Group Ltd as a person with significant control on 2017-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 28/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 22/09/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 09/06/2018

View Document

12/03/1812 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABZORB GROUP LTD

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABZORB GROUP LTD

View Document

05/10/175 October 2017 CESSATION OF STEVE ANDREW BEEBY AS A PSC

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1720 June 2017 ADOPT ARTICLES 07/06/2017

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WATERSON

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE WATERSON / 21/11/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 21/09/2016

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 21/09/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 01/04/2016

View Document

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BEEBY / 01/04/2016

View Document

26/11/1526 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 CURRSHO FROM 31/12/2015 TO 31/10/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 01/07/2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/147 March 2014 10/10/12 STATEMENT OF CAPITAL GBP 600

View Document

07/03/147 March 2014 ADOPT ARTICLES 02/10/2012

View Document

04/03/144 March 2014 SECOND FILING WITH MUD 03/06/13 FOR FORM AR01

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 30/09/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 01/08/12 STATEMENT OF CAPITAL GBP 300

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM, ABZORB SOLOUTIONS LTD ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF, UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, CLIFTON HOUSE CLIFTON MILLS, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ

View Document

03/08/113 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 03/06/2010

View Document

03/08/103 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 PREVEXT FROM 30/06/2008 TO 31/10/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0825 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED VOCALL UK LTD CERTIFICATE ISSUED ON 12/06/08

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: DALE HOUSE, ARMYTAGE ROAD, BRIGHOUSE, HD6 1PT

View Document

03/06/053 June 2005 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