JMS ABACUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Notification of Jms Legacy Limited as a person with significant control on 2023-10-27

View Document

02/11/232 November 2023 Cessation of Jms Engineers Consulting Group Limited as a person with significant control on 2023-10-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

01/06/211 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASTON

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

21/08/1921 August 2019 CESSATION OF JEREMY JOHN MICHAEL GILBERT AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMS ENGINEERS CONSULTING GROUP LIMITED

View Document

28/03/1928 March 2019 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED ABACUS DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 175 MEADOW LANE LOUGHBOROUGH LE11 1NF ENGLAND

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DANIEL JOSEPH STAINES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID ASTON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GILBERT

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY GILBERT

View Document

01/12/181 December 2018 CESSATION OF ABACUS DESIGN ASSOCIATES TRUSTEES AS A PSC

View Document

01/12/181 December 2018 REGISTERED OFFICE CHANGED ON 01/12/2018 FROM 19 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/08/181 August 2018 CESSATION OF PAUL MARTIN HEATHCOTE AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATHCOTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY ANNE GILBERT

View Document

02/10/172 October 2017 SECRETARY APPOINTED MR JEREMY JOHN MICHAEL GILBERT

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / ABACUS DESIGN ASSOCIATES TRUSTEES / 16/08/2017

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS DESIGN ASSOCIATES TRUSTEES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY GILBERT

View Document

04/02/164 February 2016 SECRETARY APPOINTED MRS ANNE GILBERT

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN MICHAEL GILBERT / 01/01/2016

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN MICHAEL GILBERT / 24/07/2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JOHN MICHAEL GILBERT / 01/05/2014

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM DERWENT HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JODIE ELSOM

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 TRANSFER OF SHARES 28/07/2010

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MARTIN HEATHCOTE / 01/07/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MS JODIE FRANCINE ELSOM

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY JOHN MICHAEL GILBERT / 11/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN MICHAEL GILBERT / 11/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM RTC TRENT HOUSE LONDON ROAD DERBY DERBYSHIRE DE24 8UP

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WOOLFREY

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 28 SWAN STREET SEAGRAVE LOUGHBOROUGH LEICESTERSHIRE LE12 7NL

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 21 KING STREET SEAGRAVE LOUGHBOROUGH LEICESTERSHIRE LE12 7LY

View Document

09/08/999 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information