(TM01) Director's appointment was terminated on Tuesday 20th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th February 2024.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 20th February 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 20th February 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th July 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st March 2023.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Eversden Court Salford M7 1AY. Change occurred on Thursday 15th June 2017. Company's previous address: 38 Rugby Street Manchester M8 9SN.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 11th July 2015 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Rugby Street Manchester M8 9SN. Change occurred on Monday 31st August 2015. Company's previous address: 42 Rugby Street Manchester Lancs M8 9SN.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 31st August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 20th April 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 24th July 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
|
(CH01) On Thursday 31st January 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 31st January 2013 from Capitol House 51 Churchgate Bolton BL1 1LY England
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 27th January 2013.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 27th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed abacus management soloution LIMITEDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Sunday 27th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2012
| incorporation
|
Free Download
(25 pages)
|