- Company Overview for JMS ABACUS LIMITED (03408710)
- Filing history for JMS ABACUS LIMITED (03408710)
- People for JMS ABACUS LIMITED (03408710)
- More for JMS ABACUS LIMITED (03408710)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
01 Aug 2018 | PSC07 | Cessation of Paul Martin Heathcote as a person with significant control on 31 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Paul Martin Heathcote as a director on 31 July 2018 | |
02 Oct 2017 | AP03 | Appointment of Mr Jeremy John Michael Gilbert as a secretary on 2 October 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Anne Gilbert as a secretary on 2 October 2017 | |
18 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
18 Aug 2017 | PSC05 | Change of details for Abacus Design Associates Trustees as a person with significant control on 16 August 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
12 Aug 2017 | PSC02 | Notification of Abacus Design Associates Trustees as a person with significant control on 12 August 2017 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
04 Feb 2016 | AP03 | Appointment of Mrs Anne Gilbert as a secretary on 14 January 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Jeremy John Michael Gilbert as a secretary on 14 January 2016 | |
14 Jan 2016 | CH03 | Secretary's details changed for Mr Jeremy John Michael Gilbert on 1 January 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Mr Jeremy John Michael Gilbert on 24 July 2014 | |
25 Jul 2014 | CH03 | Secretary's details changed for Mr Jeremy John Michael Gilbert on 1 May 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from Derwent House Rtc Business Park London Road Derby Derbyshire DE24 8UP on 12 March 2014 | |
28 Nov 2013 | TM01 | Termination of appointment of Jodie Elsom as a director | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|