ACCOUNTS & BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/07/1427 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/07/1131 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HARTLEY / 26/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 11 SILVERDALE STREET HAVERIGG MILLOM CUMBRIA LA18 4EU

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: G OFFICE CHANGED 08/06/00 4 BROOKDALE WAY WAVERTON CHESTER CH3 7NT

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: G OFFICE CHANGED 15/07/96 NOOK HOUSE, HARGRAVE, CHESTER, CHESHIRE. CH3 7RL

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/07/95; CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 ACCOUNTING REF. DATE EXT FROM 01/09 TO 30/09

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

02/08/932 August 1993 EXEMPTION FROM APPOINTING AUDITORS 26/07/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: G OFFICE CHANGED 28/01/93 NOOK HOUSE, HARGRAVE, CHESTER, CHESHIRE. CW9 5HQ

View Document

28/01/9328 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 SECRETARY RESIGNED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 EXEMPTION FROM APPOINTING AUDITORS 31/08/92

View Document

25/09/9225 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

03/10/913 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: G OFFICE CHANGED 20/09/91 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

01/08/911 August 1991 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