Advanced company searchLink opens in new window

AUTOMATED BUSINESS SYSTEMS LIMITED

Company number 03021997

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)
25 Apr 2024 AA Unaudited abridged accounts made up to 30 April 2023
29 Nov 2023 AP01 Appointment of Mr Philip Wells Abbott as a director on 29 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
30 May 2023 CH01 Director's details changed for Mrs Michelle Jane Picillo on 30 May 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 TM01 Termination of appointment of Philip Wells Abbott as a director on 30 May 2023
27 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
29 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
07 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
29 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Jan 2020 AD01 Registered office address changed from 88 Bryants Acre Wendover Aylesbury HP22 6LA England to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 22 January 2020
22 Jan 2020 AP01 Appointment of Mr Philip Wells Abbott as a director on 22 January 2020
28 Oct 2019 AD01 Registered office address changed from C/O the Finance Function Ltd 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH to 88 Bryants Acre Wendover Aylesbury HP22 6LA on 28 October 2019
30 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Dec 2017 AP01 Appointment of Mrs Michelle Jane Picillo as a director on 1 December 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates