Advanced company searchLink opens in new window

ACCOUNTANCY & BUSINESS SERVICES (ABS) LTD

Company number 09248255

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)
05 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
05 Oct 2024 AP01 Appointment of Miss Jessie Du Preez as a director on 1 September 2024
10 Jan 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
11 Oct 2023 AP01 Appointment of Ms Beth Du Preez as a director on 1 September 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 20.00
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2021 AD01 Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England to 45 Mill Road Burgess Hill RH15 8DY on 16 March 2021
15 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
06 Jan 2020 TM02 Termination of appointment of Jacques Andre Du Preez as a secretary on 6 January 2020
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
18 May 2017 CH01 Director's details changed for Mr Jacques Andre Du Preez on 5 May 2017
18 May 2017 CH03 Secretary's details changed for Jacques Andre Du Preez on 5 May 2017
18 May 2017 AD01 Registered office address changed from 45 Mill Road Burgess Hill RH15 8DY to Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 18 May 2017
18 May 2017 CH01 Director's details changed for Mrs Rebecca Lois Du Preez on 5 May 2017