MABSOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

01/07/241 July 2024 Register(s) moved to registered inspection location 19 Church Lane Garforth Leeds LS25 1NW

View Document

30/06/2430 June 2024 Director's details changed for Dr Geoffrey Hale on 2024-04-04

View Document

30/06/2430 June 2024 Register inspection address has been changed to 19 Church Lane Garforth Leeds LS25 1NW

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Director's details changed for Dr Ian Wilkinson on 2021-10-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM WILTON CENTRE C/O ABSOLUTE ANTIBODY LIMITED WILTON REDCAR CLEVELAND TS10 4RF UNITED KINGDOM

View Document

10/03/2010 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1568.15

View Document

05/02/205 February 2020 NOTIFICATION OF PSC STATEMENT ON 28/01/2020

View Document

03/02/203 February 2020 PURCHASE BY THE COMPANY ASSIGMENT AGREEMENT 29/01/2020

View Document

30/01/2030 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 1172.924

View Document

30/01/2030 January 2020 CESSATION OF GEOFFREY HALE AS A PSC

View Document

23/01/2023 January 2020 ADOPT ARTICLES 11/01/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DR IAN WILKINSON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DR NICHOLAS JAMES HUTCHINGS

View Document

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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