- Company Overview for ABACUS PRINTING SERVICES LIMITED (01978474)
- Filing history for ABACUS PRINTING SERVICES LIMITED (01978474)
- People for ABACUS PRINTING SERVICES LIMITED (01978474)
- More for ABACUS PRINTING SERVICES LIMITED (01978474)
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) |
---|---|---|---|
21 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | AD01 | Registered office address changed from 83 Vaughan Street Leicester LE3 5JP to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 1 December 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Mrs Angela Oxlade on 10 December 2012 | |
10 Dec 2012 | CH03 | Secretary's details changed for Mrs Angela Oxlade on 10 December 2012 |