Advanced company searchLink opens in new window

ABACUS WINDOWS COMMERCIAL LIMITED

Company number 03670520

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
29 Sep 2021 TM02 Termination of appointment of Diane Rose Ferguson as a secretary on 16 September 2021
29 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
07 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
07 Aug 2020 AP01 Appointment of Mr Ian Ferguson as a director on 6 August 2020
07 Aug 2020 TM01 Termination of appointment of Stephen Stanley Rhodes as a director on 6 August 2020
12 Jun 2020 CH01 Director's details changed for Mr Stanley Stephen Rhodes on 20 November 2009
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2017 CS01 Confirmation statement made on 19 November 2016 with updates
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 SH08 Change of share class name or designation