Advanced company searchLink opens in new window

ABACUS SOLUTIONS DEVELOPMENT LTD

Company number 06003555

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)
31 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 AD01 Registered office address changed from Old Bank House 59 High Street Odiham Hampshire RG29 1LF to 1 Poundfield Road Chalvington Hailsham East Sussex BN27 3YD on 7 February 2022
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
08 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CH01 Director's details changed for Mr Simon Marsh Butler on 14 September 2017
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 TM02 Termination of appointment of Simon Marsh Butler as a secretary on 1 November 2009
10 Feb 2016 TM01 Termination of appointment of Simon Marsh Butler as a director on 20 April 2010
10 Feb 2016 CH01 Director's details changed for Mr Simon Marsh Butler on 20 April 2010
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 CH01 Director's details changed for Mr Simon Marsh Butler on 26 June 2014
17 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000