Advanced company searchLink opens in new window

ABACUS ACCOUNTANCY SERVICES (EAST ANGLIA) LTD

Company number 07244306

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)
10 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 Aug 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Feb 2023 AD01 Registered office address changed from Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to 3 Stallion Close Downham Market PE38 9GL on 6 February 2023
07 Oct 2022 AD01 Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 7 October 2022
08 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA to Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2 November 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
27 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
14 May 2019 AP01 Appointment of Mrs Katie Louise Barry as a director on 1 May 2019
13 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Nov 2018 CS01 Confirmation statement made on 10 August 2018 with updates
20 Aug 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 August 2018
16 Aug 2018 TM01 Termination of appointment of Nina Charnley as a director on 1 August 2018
10 Aug 2018 PSC07 Cessation of Nina Charnley as a person with significant control on 1 August 2018
10 Aug 2018 TM01 Termination of appointment of Nina Charnley as a director on 1 August 2018
12 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3