ABBEY ICT LTD
Status | ACTIVE |
Company No. | 02412564 |
Category | Private Limited Company |
Incorporated | 10 Aug 1989 |
Age | 34 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ABBEY ICT LTD is an active private limited company with number 02412564. It was incorporated 34 years, 9 months, 28 days ago, on 10 August 1989. The company address is Logic House Logic House, Blackburn, BB1 3AE, Lancashire.
Company Fillings
Change person secretary company with change date
Date: 18 Oct 2023
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew George Wilson
Change date: 2022-10-17
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 17 Oct 2023
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Mr Andrew George Wilson
Documents
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Second filing of confirmation statement with made up date
Date: 02 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-08-10
Documents
Certificate change of name company
Date: 28 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abbey telecom LIMITED\certificate issued on 28/09/22
Documents
Change of name notice
Date: 28 Sep 2022
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2020
Action Date: 21 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-21
Charge number: 024125640002
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-03
Officer name: Antony Simon Raynor
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-03
Officer name: Alison Jane Raynor
Documents
Termination secretary company with name termination date
Date: 11 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-03
Officer name: Alison Jane Raynor
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-03
Officer name: Mr Andrew Derek Botham
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-03
Psc name: Abbey Telecom Holdings Limited
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-03
Psc name: Antony Simon Raynor
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Jane Raynor
Cessation date: 2018-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2018
Action Date: 03 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-03
Charge number: 024125640001
Documents
Accounts with accounts type audited abridged
Date: 04 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Antony Simon Raynor
Notification date: 2016-08-10
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Jane Raynor
Notification date: 2016-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew George Wilson
Appointment date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Appoint person secretary company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew George Wilson
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from logic house ordnance street blackburn lancashire BB2 3AE
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 28/06/04 from: 6 higher church street blackburn lancashire BB2 1JG
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/04/03
Documents
Accounts with accounts type dormant
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 26 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/98; full list of members
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 06/07/98 from: 2 higher church street blackburn lancashire BB2 1JG
Documents
Accounts with accounts type dormant
Date: 01 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/97; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 13 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/96; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 19 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/95; full list of members
Documents
Resolution
Date: 08 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/94; no change of members
Documents
Resolution
Date: 08 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 05 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 10/11/93 from: 2 higher church street blackburn lancashire BB2 1JG
Documents
Legacy
Date: 10 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/92; full list of members
Documents
Gazette filings brought up to date
Date: 25 Nov 1991
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 25 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
CLICK PROPERTIES BLACKPOOL LIMITED
287 DEVONSHIRE ROAD,BLACKPOOL,FY2 0TW
Number: | 07634830 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BURTON ROAD,LINCOLN,LN1 3JY
Number: | 11286204 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 10511033 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11732506 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 VIGLEN HOUSE,WEMBLEY,HA0 1HD
Number: | 09597648 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G01 CHINA HOUSE,LONDON,NW2 6GY
Number: | 06505684 |
Status: | ACTIVE |
Category: | Private Limited Company |