Advanced company searchLink opens in new window

ABSOLUTE ERP LTD

Company number 08904483

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)
05 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
22 May 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
11 Nov 2021 PSC04 Change of details for Mr Gary Victor Owens as a person with significant control on 11 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Gary Victor Owens on 11 November 2021
04 Jun 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
21 May 2020 SH03 Purchase of own shares.
15 May 2020 SH06 Cancellation of shares. Statement of capital on 14 April 2020
  • GBP 200
04 May 2020 PSC01 Notification of Christopher John Stanghan as a person with significant control on 14 April 2020
04 May 2020 PSC01 Notification of Gary Victor Owens as a person with significant control on 14 April 2020
13 Apr 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
05 Mar 2020 TM01 Termination of appointment of Arngrim Rohme as a director on 16 February 2020
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Jun 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Feb 2017 AD01 Registered office address changed from Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to 51 Sunningdale Norwich Eaton NR4 6AN on 28 February 2017
24 May 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300