ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewCertificate of change of name

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 043459190010 in full

View Document

26/01/2426 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

12/04/2312 April 2023 Full accounts made up to 2022-02-28

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

01/03/221 March 2022 Full accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043459190009

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

17/12/1517 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043459190008

View Document

30/06/1530 June 2015 ALTER ARTICLES 18/06/2015

View Document

30/06/1530 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET BOLIN / 24/06/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1

View Document

20/02/1520 February 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

20/02/1520 February 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

20/02/1520 February 2015 STATEMENT BY DIRECTORS

View Document

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 06/09/2012

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY HILARY LOWE

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

18/04/1118 April 2011 SECRETARY APPOINTED HILARY ANNE LOWE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HARRY THOMPSON

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL GIBSON

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 01/01/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 01/04/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 01/04/2010

View Document

25/10/1025 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/07/1022 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

02/07/102 July 2010 AUDITOR'S RESIGNATION

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MARK THOMPSON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC CATER

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOLLAND

View Document

03/03/103 March 2010 DIRECTOR APPOINTED BARBARA ANN FIRTH

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

22/02/1022 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1016 February 2010 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

29/12/0929 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/0929 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH BOLLAND / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN CATER / 14/12/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MARTIN KEITH BOLLAND

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULTON

View Document

17/08/0917 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ALTER ARTICLES 01/09/2008

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY

View Document

03/06/053 June 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

03/06/053 June 2005 £ NC 21500000/27540749 01/

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 20 BEDFORDBURY LONDON WC2N 4BL

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 APP ACQ & ASSIGN & GUAR 27/08/03

View Document

20/08/0320 August 2003 SHARES AGREEMENT OTC

View Document

11/07/0311 July 2003 NC INC ALREADY ADJUSTED 11/03/03

View Document

11/07/0311 July 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

03/06/033 June 2003 £ NC 21400000/21500000 25/

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 £ NC 20400100/21400000 11/

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 £ NC 100/20400100 23/

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 23/04/02

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 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