- Company Overview for ABA AUDITS LTD (06999733)
- Filing history for ABA AUDITS LTD (06999733)
- People for ABA AUDITS LTD (06999733)
- More for ABA AUDITS LTD (06999733)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
26 Aug 2022 | PSC04 | Change of details for Mrs Alison Victoria Phipps as a person with significant control on 1 August 2022 | |
26 Aug 2022 | PSC04 | Change of details for Mr Robert Andrew Phipps as a person with significant control on 1 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Mr Robert Andrew Phipps on 26 August 2022 | |
26 Aug 2022 | CH01 | Director's details changed for Mrs Alison Victoria Phipps on 1 August 2022 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
11 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 16 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
02 Sep 2019 | PSC04 | Change of details for Mr Robert Andrew Phipps as a person with significant control on 26 August 2018 | |
02 Sep 2019 | PSC04 | Change of details for Mrs Alison Victoria Phipps as a person with significant control on 26 August 2018 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Robert Andrew Phipps on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Alison Victoria Phipps on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 173 Hicks Farm Rise High Wycombe HP13 7SQ England to Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 12 February 2019 | |
08 Sep 2018 | PSC04 | Change of details for Mr Robert Andrew Phipps as a person with significant control on 26 August 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
08 Sep 2018 | PSC04 | Change of details for Mrs Alison Victoria Phipps as a person with significant control on 26 August 2017 |