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)
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2014 CH01 Director's details changed for Mr Simon Marsh Butler on 26 June 2014
24 Jul 2014 CH03 Secretary's details changed for Mr Simon Marsh Butler on 26 June 2014
24 Jul 2014 CH01 Director's details changed for Mr Simon Marsh Butler on 26 June 2014
01 May 2014 TM01 Termination of appointment of James Shanks as a director
01 May 2014 TM01 Termination of appointment of Robert Holley as a director
01 May 2014 TM01 Termination of appointment of Alex Burstein as a director
24 Feb 2014 CERTNM Company name changed abacus solutions international LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
24 Feb 2014 CONNOT Change of name notice
12 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-15
12 Feb 2014 CONNOT Change of name notice
30 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
12 Sep 2013 AP01 Appointment of Alex Burstein as a director
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AP01 Appointment of Robert Victor Holley as a director
11 Jun 2013 AP01 Appointment of Mr James Douglas Shanks as a director
23 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
23 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2011 TM01 Termination of appointment of Sebastien Rompa as a director
19 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
28 May 2010 AD01 Registered office address changed from Btg Tax 11 Haymarket London SW1Y 4BP on 28 May 2010
06 May 2010 CERTNM Company name changed pin & win LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20