Advanced company searchLink opens in new window

ABACUS PROJECT SERVICES LIMITED

Company number 02742604

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)
16 Oct 2014 SH06 Cancellation of shares. Statement of capital on 28 March 2014
  • GBP 900
16 Oct 2014 SH03 Purchase of own shares.
29 Sep 2014 AD01 Registered office address changed from 107 Warley Hill Brentwood Essex CM14 5HG to Suite 11, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 29 September 2014
18 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
25 Apr 2014 AP01 Appointment of Mr Michael Leslie Massie as a director
25 Apr 2014 TM01 Termination of appointment of Sylvia Rolland as a director
25 Apr 2014 TM02 Termination of appointment of Sylvia Rolland as a secretary
14 Jan 2014 AP01 Appointment of Mrs Sylvia Rose Margaret Rolland as a director
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
02 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 TM01 Termination of appointment of Robert Harper as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
12 Mar 2012 AP03 Appointment of Mrs Sylvia Rose Margaret Rolland as a secretary
27 Feb 2012 AP01 Appointment of Mr Robert Harper as a director
27 Feb 2012 TM01 Termination of appointment of Gary Shaffer as a director
27 Feb 2012 TM02 Termination of appointment of Gary Shaffer as a secretary
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Matthew Lukas Cleverdon on 6 August 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 06/08/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008