Advanced company searchLink opens in new window

ABZORB SOLUTIONS LTD

Company number 05471565

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)
13 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
08 Jun 2012 AD01 Registered office address changed from , Abzorb Soloutions Ltd Armytage Road, Brighouse, West Yorkshire, HD6 1QF, United Kingdom on 8 June 2012
04 Jan 2012 AD01 Registered office address changed from , Clifton House Clifton Mills, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ on 4 January 2012
03 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Aug 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Michael Walsh on 3 June 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Jun 2009 363a Return made up to 03/06/09; full list of members
03 Feb 2009 225 Accounting reference date extended from 30/06/2008 to 31/10/2008
29 Oct 2008 AA Total exemption small company accounts made up to 30 June 2007
25 Jun 2008 MEM/ARTS Memorandum and Articles of Association
23 Jun 2008 363a Return made up to 03/06/08; full list of members
12 Jun 2008 CERTNM Company name changed vocall uk LTD\certificate issued on 12/06/08
15 Sep 2007 395 Particulars of mortgage/charge
22 Jun 2007 363a Return made up to 03/06/07; full list of members
04 Apr 2007 395 Particulars of mortgage/charge
21 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
13 Jun 2006 363a Return made up to 03/06/06; full list of members
13 Jun 2006 288a New director appointed
13 Jun 2006 288b Director resigned
13 Jun 2006 288c Secretary's particulars changed;director's particulars changed
30 Jan 2006 287 Registered office changed on 30/01/06 from: dale house, armytage road, brighouse, HD6 1PT