ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED
Company number 04144268
- Company Overview for ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED (04144268)
- Filing history for ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED (04144268)
- People for ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED (04144268)
- More for ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED (04144268)
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) |
---|---|---|---|
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Jan 2015 | TM02 | Termination of appointment of Charles Mark Sykes Walker as a secretary on 1 July 2014 | |
20 Jan 2015 | AP01 | Appointment of Miss Sarah Barbara Wearing as a director on 1 July 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Nov 2012 | TM01 | Termination of appointment of Philip Thake as a director | |
25 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
28 Jan 2011 | CH01 | Director's details changed for Philip Arthur Thake on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Robert William Woolley on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Adrian Christopher Rodaway on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Charles Mark Sykes Walker on 28 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Adrian Christopher Rodaway on 2 February 2010 |