ABACUS EXPRESS LIMITED
Status | ACTIVE |
Company No. | 03885308 |
Category | Private Limited Company |
Incorporated | 29 Nov 1999 |
Age | 24 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ABACUS EXPRESS LIMITED is an active private limited company with number 03885308. It was incorporated 24 years, 6 months, 1 day ago, on 29 November 1999. The company address is 114 Burley Road 114 Burley Road, West Yorkshire, LS3 1JP.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 16 May 2024
Action Date: 29 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038853080002
Charge creation date: 2024-04-29
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Dally
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination secretary company with name termination date
Date: 01 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-01
Officer name: Michelle Gilligan
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 13 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Dally
Change date: 2013-11-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Dally
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 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: 18 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 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: 26 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
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: 02 Feb 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Dally
Change date: 2009-12-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Resolution
Date: 19 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/09/03--------- £ si 5@1
Documents
Accounts with accounts type small
Date: 14 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 05/01/04 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 May 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/02; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 12 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 30/04/01
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Legacy
Date: 05 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/01/00--------- £ si 19@1=19 £ ic 1/20
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 14/02/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
ADEX ELECTRONICS (LONDON) LIMITED
11 PEARSON STREET,,E2 8JD
Number: | 02042949 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 /10,EDINBURGH,EH6 5AD
Number: | SC233503 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | OC425053 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 LADYHILL VIEW,MANCHESTER,M28 7LH
Number: | 10519954 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXIGO FINANCIAL SOLUTIONS LIMITED
UNIT 1 WATERSIDE,WETHERBY,LS22 5NB
Number: | 08048562 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 47,UCKFIELD,TN22 1QL
Number: | 03104577 |
Status: | ACTIVE |
Category: | Private Limited Company |