Advanced company searchLink opens in new window

ABACUS LIMITED

Company number 04207663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2018 AP01 Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
08 Jun 2018 TM01 Termination of appointment of Peter Marr as a director on 4 June 2018
25 Apr 2018 AA Full accounts made up to 31 December 2017
20 Feb 2018 AP01 Appointment of Mrs Kathryn Anne Winup as a director on 29 January 2018
03 Jan 2018 AP01 Appointment of Peter Marr as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017
20 Dec 2017 TM01 Termination of appointment of Michael Jonathan Crofts as a director on 13 December 2017
20 Dec 2017 TM01 Termination of appointment of Paul David O'mahony as a director on 13 December 2017
20 Dec 2017 TM01 Termination of appointment of Andrew Joseph Lynskey as a director on 13 December 2017
27 Oct 2017 AP01 Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
17 Jun 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
17 Mar 2017 MR04 Satisfaction of charge 042076630006 in full
10 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 54,000
10 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
10 Jun 2016 AD02 Register inspection address has been changed to C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
18 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
22 Apr 2016 AP01 Appointment of Mr Stephen Andrew Joseph Mann as a director on 19 April 2016
22 Apr 2016 AP01 Appointment of Mr Ian Derek Cordwell as a director on 19 April 2016
21 Apr 2016 TM01 Termination of appointment of Michael Edward Nicholson as a director on 19 April 2016
21 Apr 2016 TM02 Termination of appointment of Katherine Lilly Taylor-Jones as a secretary on 19 April 2016
22 Mar 2016 AA Full accounts made up to 30 June 2015
30 Jun 2015 AD01 Registered office address changed from 100 Cedarwwod Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015