ABACUS ACCOUNTANCY SERVICES (EAST ANGLIA) LTD
Company number 07244306
- Company Overview for ABACUS ACCOUNTANCY SERVICES (EAST ANGLIA) LTD (07244306)
- Filing history for ABACUS ACCOUNTANCY SERVICES (EAST ANGLIA) LTD (07244306)
- People for ABACUS ACCOUNTANCY SERVICES (EAST ANGLIA) LTD (07244306)
- More for ABACUS ACCOUNTANCY SERVICES (EAST ANGLIA) LTD (07244306)
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
|