Advanced company searchLink opens in new window

ABA AUDITS LTD

Company number 06999733

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
01 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
26 Aug 2022 PSC04 Change of details for Mrs Alison Victoria Phipps as a person with significant control on 1 August 2022
26 Aug 2022 PSC04 Change of details for Mr Robert Andrew Phipps as a person with significant control on 1 August 2022
26 Aug 2022 CH01 Director's details changed for Mr Robert Andrew Phipps on 26 August 2022
26 Aug 2022 CH01 Director's details changed for Mrs Alison Victoria Phipps on 1 August 2022
18 Oct 2021 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
11 Jan 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 August 2019
16 Dec 2019 AD01 Registered office address changed from Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 16 December 2019
02 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
02 Sep 2019 PSC04 Change of details for Mr Robert Andrew Phipps as a person with significant control on 26 August 2018
02 Sep 2019 PSC04 Change of details for Mrs Alison Victoria Phipps as a person with significant control on 26 August 2018
14 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
12 Feb 2019 CH01 Director's details changed for Mr Robert Andrew Phipps on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mrs Alison Victoria Phipps on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from 173 Hicks Farm Rise High Wycombe HP13 7SQ England to Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 12 February 2019
08 Sep 2018 PSC04 Change of details for Mr Robert Andrew Phipps as a person with significant control on 26 August 2017
08 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
08 Sep 2018 PSC04 Change of details for Mrs Alison Victoria Phipps as a person with significant control on 26 August 2017
08 Sep 2018 CH01 Director's details changed for Mr Robert Andrew Phipps on 26 August 2017