ABSTRAKT SERVICES LIMITED
Status | ACTIVE |
Company No. | 02232001 |
Category | Private Limited Company |
Incorporated | 17 Mar 1988 |
Age | 36 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ABSTRAKT SERVICES LIMITED is an active private limited company with number 02232001. It was incorporated 36 years, 2 months, 13 days ago, on 17 March 1988. The company address is 30 Nelson Street, Leicester, LE1 7BA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2023-08-31
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-25
Officer name: Gulam Qazi
Documents
Change person secretary company with change date
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-25
Officer name: Gulam Qazi
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-25
Officer name: Farida Qazi
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-25
Psc name: Mrs Farida Qazi
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gulam Qazi
Change date: 2024-01-25
Documents
Change account reference date company current extended
Date: 25 Jan 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-25
New address: 30 Nelson Street Leicester LE1 7BA
Old address: 79 - 81 Chester Street Aston Birmingham West Midlands B6 4AE United Kingdom
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital name of class of shares
Date: 11 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2018
Action Date: 11 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022320010010
Charge creation date: 2018-06-11
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 58 Chester Street Aston Waterlinks Birmingham West Midlands B6 4LW
New address: 79 - 81 Chester Street Aston Birmingham West Midlands B6 4AE
Change date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 18 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-18
Charge number: 022320010009
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Resolution
Date: 03 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; full list of members; amend
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2007
Category: Capital
Type: 122
Description: £ ic 150000/100000 14/12/06 £ sr 50000@1=50000
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type medium
Date: 19 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 06 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 24 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type medium
Date: 28 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; no change of members
Documents
Legacy
Date: 22 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; no change of members
Documents
Legacy
Date: 29 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/96; full list of members
Documents
Legacy
Date: 04 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/08/96--------- £ si 119900@1=119900 £ ic 30100/150000
Documents
Resolution
Date: 04 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 1996
Category: Capital
Type: 122
Description: Conve 31/08/96
Documents
Legacy
Date: 04 Dec 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/08/96
Documents
Resolution
Date: 04 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 23/10/96 from: hales industrial estate rowleys green lane longford coventry CV6 6AN
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/95; full list of members
Documents
Legacy
Date: 13 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Jan 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 30 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 10 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/94; no change of members
Documents
Some Companies
16 BELMONT ROAD,SUTTON,SM2 6DW
Number: | 08787758 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYSWATER PROPERTY INVESTMENTS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 04871323 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELD ASSOCIATES (LEEDS) LIMITED
ST GABRIEL'S HOUSE,WAKEFIELD,WF1 3QS
Number: | 04620872 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEDLEY COURT,GOOLE,DN14 6AA
Number: | 11937785 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL
Number: | LP015311 |
Status: | ACTIVE |
Category: | Limited Partnership |
SOPHTLOGIC (SPECIAL PROJECTS) LIMITED
57-67 FORE STREET,SUFFOLK,IP4 1JL
Number: | 03045846 |
Status: | ACTIVE |
Category: | Private Limited Company |