ABACUS EXPRESS LIMITED

114 Burley Road 114 Burley Road, West Yorkshire, LS3 1JP
StatusACTIVE
Company No.03885308
CategoryPrivate Limited Company
Incorporated29 Nov 1999
Age24 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Dally

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/09/03--------- £ si 5@1

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 12 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 30/04/01

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/01/00--------- £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

ALDERVIEW LIMITED

8 /10,EDINBURGH,EH6 5AD

Number:SC233503
Status:ACTIVE
Category:Private Limited Company

DESAI FAMILY PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC425053
Status:ACTIVE
Category:Limited Liability Partnership

DESI GLASS LIMITED

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

FOREST JOINERY LIMITED

UNIT 47,UCKFIELD,TN22 1QL

Number:03104577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source