Advanced company searchLink opens in new window

ABACUS QS SERVICES LIMITED

Company number 06603253

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 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
19 Apr 2024 PSC04 Change of details for Mr Alan Michael Ranulph Glanville as a person with significant control on 19 April 2024
19 Apr 2024 CH01 Director's details changed for Mr Alan Michael Ranulph Glanville on 19 April 2024
06 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 PSC04 Change of details for Mr Alan Michael Ranulph Glanville as a person with significant control on 21 April 2022
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
01 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
22 May 2019 TM02 Termination of appointment of Rachael Margaret Nancarrow as a secretary on 31 July 2017
26 Apr 2019 AD04 Register(s) moved to registered office address Wessex House Teign Road Newton Abbot TQ12 4AA
01 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 27/05/2018
25 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
19 Jul 2018 AD02 Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2018.
30 May 2018 CH03 Secretary's details changed for Rachael Margaret Nancarrow on 25 August 2016
21 May 2018 PSC04 Change of details for Mr Alan Michael Ranulph Glanville as a person with significant control on 6 April 2016
10 Nov 2017 AD02 Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
10 Nov 2017 AD03 Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR