Download leads from Nexok and grow your business. Find out more

Aabrs Limited

Documents

Total Documents95
Total Pages411

Filing History

27 October 2023Termination of appointment of Alan Stuart Bradstock as a director on 26 October 2023
25 October 2023Appointment of Mr Christopher Scott Andersen as a director on 24 October 2023
29 September 2023Total exemption full accounts made up to 31 December 2022
30 June 2023Appointment of Mr Harshal Mansukhlal Savla as a director on 29 June 2023
26 May 2023Confirmation statement made on 24 May 2023 with no updates
16 September 2022Termination of appointment of Michael Joseph Smith as a director on 9 September 2022
15 September 2022Total exemption full accounts made up to 31 December 2021
24 August 2022Termination of appointment of Antony James Smith as a director on 12 August 2022
12 June 2022Confirmation statement made on 24 May 2022 with updates
27 May 2022Appointment of Mr Antony James Smith as a director on 11 May 2022
10 February 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021
28 January 2022Termination of appointment of Quiltmga Limited as a director on 28 January 2022
28 January 2022Termination of appointment of Businessexpert (Uk) Ltd as a director on 28 January 2022
28 January 2022Appointment of Mr Michael Joseph Smith as a director on 28 January 2022
28 January 2022Appointment of Mr Melvyn Samuel Langley as a director on 28 January 2022
28 January 2022Termination of appointment of Quiltcard.Com Limited as a director on 28 January 2022
28 January 2022Appointment of Mr James Edward Langley as a director on 28 January 2022
28 January 2022Termination of appointment of J E L Solutions Limited as a director on 28 January 2022
18 January 2022Termination of appointment of Alan Simon as a director on 18 January 2022
18 January 2022Termination of appointment of Susan Louise Collins as a director on 18 January 2022
17 January 2022Termination of appointment of Simon James Renshaw as a director on 11 January 2022
14 December 2021Cancellation of shares. Statement of capital on 7 December 2021
  • GBP 1,000
30 November 2021Total exemption full accounts made up to 28 February 2021
22 September 2021Appointment of Quiltcard.Com Limited as a director on 21 September 2021
22 September 2021Appointment of Quiltmga Limited as a director on 21 September 2021
22 September 2021Appointment of J E L Solutions Limited as a director on 21 September 2021
22 September 2021Appointment of Businessexpert (Uk) Ltd as a director on 21 September 2021
24 May 2021Confirmation statement made on 24 May 2021 with no updates
4 December 2020Current accounting period extended from 31 August 2020 to 28 February 2021
26 August 2020Total exemption full accounts made up to 31 August 2019
28 May 2020Confirmation statement made on 24 May 2020 with no updates
30 May 2019Total exemption full accounts made up to 31 August 2018
25 May 2019Confirmation statement made on 24 May 2019 with no updates
18 June 2018Particulars of variation of rights attached to shares
5 June 2018Confirmation statement made on 24 May 2018 with updates
31 May 2018Total exemption full accounts made up to 31 August 2017
28 May 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,300
28 May 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,300
28 May 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,300
11 July 2017Notification of J E L Solutions Limited as a person with significant control on 30 June 2016
11 July 2017Confirmation statement made on 24 May 2017 with updates
11 July 2017Confirmation statement made on 24 May 2017 with updates
11 July 2017Notification of J E L Solutions Limited as a person with significant control on 11 July 2017
13 May 2017Director's details changed for Mr Alan Simon on 27 March 2017
13 May 2017Director's details changed for Mr Alan Simon on 27 March 2017
3 May 2017Total exemption small company accounts made up to 31 August 2016
3 May 2017Total exemption small company accounts made up to 31 August 2016
25 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
25 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
20 May 2016Total exemption small company accounts made up to 31 August 2015
20 May 2016Total exemption small company accounts made up to 31 August 2015
30 April 2016Director's details changed for Alan Stuart Bradstock on 9 December 2015
30 April 2016Director's details changed for Alan Stuart Bradstock on 9 December 2015
28 January 2016Director's details changed for Mr Alan Simon on 31 August 2015
28 January 2016Director's details changed for Mr Alan Simon on 31 August 2015
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
27 April 2015Change of name notice
27 April 2015Company name changed accura accountants business recovery turnaround LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-21
27 April 2015Change of name notice
27 April 2015Company name changed accura accountants business recovery turnaround LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-21
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
17 January 2014Total exemption small company accounts made up to 31 August 2013
17 January 2014Total exemption small company accounts made up to 31 August 2013
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
18 February 2013Total exemption small company accounts made up to 31 August 2012
18 February 2013Total exemption small company accounts made up to 31 August 2012
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 May 2012
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 May 2012
10 January 2013Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
10 January 2013Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
10 January 2013Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
3 May 2012Current accounting period extended from 31 May 2012 to 31 August 2012
3 May 2012Current accounting period extended from 31 May 2012 to 31 August 2012
5 December 2011Appointment of Simon James Renshaw as a director
5 December 2011Appointment of Alan Simon as a director
5 December 2011Appointment of Alan Stuart Bradstock as a director
5 December 2011Appointment of Alan Stuart Bradstock as a director
5 December 2011Appointment of Alan Simon as a director
5 December 2011Appointment of Simon James Renshaw as a director
24 November 2011Company name changed s collins LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
24 November 2011Company name changed s collins LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
31 May 2011Appointment of Susan Louise Collins as a director
31 May 2011Appointment of Susan Louise Collins as a director
25 May 2011Termination of appointment of Graham Cowan as a director
25 May 2011Termination of appointment of Graham Cowan as a director
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing