- Company Overview for ABACUS LIMITED (04207663)
- Filing history for ABACUS LIMITED (04207663)
- People for ABACUS LIMITED (04207663)
- Charges for ABACUS LIMITED (04207663)
- Registers for ABACUS LIMITED (04207663)
- More for ABACUS LIMITED (04207663)
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
|
|
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 |