Advanced company searchLink opens in new window

ABACUS FABRICATIONS LTD

Company number 13652713

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)
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
02 Oct 2023 PSC01 Notification of Mark Steven Woodrow as a person with significant control on 8 August 2023
01 Sep 2023 MA Memorandum and Articles of Association
01 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2023 TM01 Termination of appointment of Rachel Lesley Sutcliffe as a director on 8 August 2023
24 Aug 2023 PSC07 Cessation of Mark Steven Woodrow as a person with significant control on 8 August 2023
24 Aug 2023 PSC07 Cessation of John Sutcliffe as a person with significant control on 8 August 2023
24 Aug 2023 AP01 Appointment of Mr Christopher Paul Gent as a director on 8 August 2023
24 Aug 2023 AP01 Appointment of Mr Andrew Robert Simms as a director on 8 August 2023
24 Aug 2023 TM01 Termination of appointment of Amanda Claire Woodrow as a director on 8 August 2023
16 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
15 Sep 2022 AD01 Registered office address changed from Perseverance Works Gibbet Street Halifax HX1 4DB England to Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL on 15 September 2022
23 Dec 2021 AP01 Appointment of Mrs Amanda Claire Woodrow as a director on 23 December 2021
23 Dec 2021 AP01 Appointment of Mrs Rachel Lesley Sutcliffe as a director on 23 December 2021
16 Dec 2021 CH01 Director's details changed for Mr John Sutcliffe on 1 December 2021
16 Dec 2021 PSC04 Change of details for Mr John Sutcliffe as a person with significant control on 1 November 2021
05 Nov 2021 AD01 Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England to Perseverance Works Gibbet Street Halifax HX1 4DB on 5 November 2021
30 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-30
  • GBP 100