Advanced company searchLink opens in new window

ABSOLUTE MANAGEMENT SYSTEMS LIMITED

Company number 10775503

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)
04 Apr 2024 LIQ02 Statement of affairs
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
04 Mar 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 March 2024
05 Jan 2024 CERTNM Company name changed abstract inc LIMITED\certificate issued on 05/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-05
23 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 13 September 2023
17 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/11/2023.
15 May 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CH01 Director's details changed for Mr Nearchos Chacholiadis on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from 91 Brick Lane London E1 6QL England to 27 Old Gloucester Street London WC1N 3AX on 3 January 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 TM01 Termination of appointment of Andrew Georgiou as a director on 13 August 2022
28 Oct 2022 PSC01 Notification of Nearchos Chacholiadis as a person with significant control on 2 August 2022
28 Oct 2022 PSC07 Cessation of Constantia Georgiou as a person with significant control on 3 August 2022
28 Oct 2022 PSC07 Cessation of Andrew Georgiou as a person with significant control on 22 August 2022
28 Oct 2022 AP01 Appointment of Mr Nearchos Chacholiadis as a director on 2 August 2022
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2022 PSC04 Change of details for Mrs Constantia Georgiou as a person with significant control on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Andrew Georgiou on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 91 Brick Lane London E1 6QL on 11 January 2022
21 Dec 2021 AA01 Current accounting period shortened from 29 May 2022 to 31 March 2022
21 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
25 Feb 2021 CH01 Director's details changed for Mr Andrew Georgiou on 25 February 2021