AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 40 Cassidy House Station Road Chester CH1 3DW United Kingdom to Suite 40 Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on April 4, 2023
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Suite 40 Cassidy House Station Road Chester CH1 3DW on November 18, 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 40 Cassidy House Station Road Chester CH1 3DW England to Military House 24 Castle Street Chester CH1 2DS on January 9, 2019
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 40 Friars Nook White Friars Chester CH1 1AD to Suite 40 Cassidy House Station Road Chester CH1 3DW on August 20, 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 5, 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 5, 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Roseanne Stockton 6 Backford Gardens Backford Chester CH1 6PA United Kingdom to C/O Roseanne Stockton Suite 40 Friars Nook 43 White Friars Chester CH1 1AD at an unknown date
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On January 25, 2016 secretary's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 27, 2013. Old Address: Suite 40 Westminster Chambers Hunter Street Chester Cheshire CH1 2HR
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2013 to October 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 24, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 24, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 24, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 14, 2009. Old Address: 6 Backford Gardens Chester Cheshire CH1 6PA
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2010 to 30/11/2010
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed abacus contracting LIMITEDcertificate issued on 17/08/09
filed on: 13th, August 2009
| change of name
|
Free Download
(6 pages)
|
288a |
On August 11, 2009 Secretary appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 11, 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/07/2009 from abacus contracting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On July 29, 2009 Appointment terminated director
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 29th, July 2009
| resolution
|
Free Download
(1 page)
|
288b |
On July 29, 2009 Appointment terminated secretary
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2009
| incorporation
|
|