ABERCUS - History of Changes


DateDescription
2025-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, NO UPDATES
2024-08-30 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANTHONY HOWELL / 25/03/2023
2023-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-01-10 update description
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRANKUL MIDDHA
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2019-12-07 delete source_ip 84.40.5.172
2019-12-07 insert source_ip 66.232.129.199
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2017-10-01 delete address Riverside House Riverside Drive Aberdeen AB11 7LH
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-09-28 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 250
2017-08-20 delete address Riverside House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom
2017-08-20 insert address 7 Queen's Gardens, Aberdeen, AB15 4YD, United Kingdom
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANTHONY HOWELL / 01/05/2017
2017-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR STEPHEN ANTHONY HOWELL / 01/05/2017
2017-06-20 update statutory_documents DIRECTOR APPOINTED MR PRANKUL MIDDHA
2017-06-05 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-26 delete address THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH
2017-04-26 insert address 7 QUEENS GARDENS ABERDEEN SCOTLAND AB15 4YD
2017-04-26 update registered_address
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-18 update website_status OK => FlippedRobots
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH
2016-01-07 insert address THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-09 update statutory_documents 23/11/15 FULL LIST
2015-09-29 update founded_year null => 2010
2015-09-07 delete address THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7HL
2015-09-07 insert address THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-07 update registered_address
2015-09-01 delete address Third Floor, Riverside House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom
2015-09-01 delete alias Abercus Limited
2015-09-01 delete index_pages_linkeddomain standard.no
2015-08-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7HL
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-18 update statutory_documents 23/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE SCOTLAND ABERDEEN SCOTLAND AB11 7LH
2014-01-07 insert address THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7HL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM THIRD FLOOR RIVERSIDE HOUSE RIVERSIDE DRIVE SCOTLAND ABERDEEN AB11 7LH SCOTLAND
2013-12-03 update statutory_documents 23/11/13 FULL LIST
2013-10-03 update statutory_documents 27/08/13 STATEMENT OF CAPITAL GBP 200
2013-09-23 update statutory_documents ADOPT ARTICLES 23/08/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-23 => 2013-08-31
2012-12-10 update statutory_documents 23/11/12 FULL LIST
2012-07-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 23/11/11 FULL LIST
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD JOHN LEWIS CABLE
2010-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION