ABC DIGITAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04199184 |
Category | Private Limited Company |
Incorporated | 12 Apr 2001 |
Age | 23 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
ABC DIGITAL SOLUTIONS LIMITED is an active private limited company with number 04199184. It was incorporated 23 years, 1 month, 22 days ago, on 12 April 2001. The company address is No. 1 Technology House No. 1 Technology House, Congleton, CW12 1LB, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-12
Officer name: Mrs Sara Harvey
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type small
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Mortgage satisfy charge full
Date: 21 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Cessation of a person with significant control
Date: 19 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Burgess Property Solutions Limited
Cessation date: 2017-10-03
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Abc Digital Holdings Limited
Notification date: 2017-10-03
Documents
Cessation of a person with significant control
Date: 19 Oct 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-31
Psc name: Abc Managed Contracts Limited
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-31
Psc name: Burgess Property Solutions Limited
Documents
Accounts with accounts type small
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Mortgage satisfy charge full
Date: 21 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Mortgage satisfy charge full
Date: 22 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Resolution
Date: 21 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Mar 2014
Category: Capital
Type: SH08
Documents
Termination secretary company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Smith
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Brian Burgess
Change date: 2014-03-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Resolution
Date: 29 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 May 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital return purchase own shares
Date: 05 Mar 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Capital
Type: SH06
Capital : 62.50 GBP
Date: 2013-02-26
Documents
Resolution
Date: 26 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mcintyre
Documents
Change account reference date company previous extended
Date: 19 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-05-31
Documents
Capital return purchase own shares
Date: 17 May 2012
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: No 1. Technology House Alexandria Way Cngleton Business Park Congleton Cheshire CW12 1LB United Kingdom
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: No. 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB United Kingdom
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Old address: Technology House Electra Way Crewe Cheshire CW1 6GU
Change date: 2012-05-11
Documents
Change person secretary company with change date
Date: 11 May 2012
Action Date: 02 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Diane Carol Millward
Change date: 2011-10-02
Documents
Move registers to registered office company
Date: 11 May 2012
Category: Address
Type: AD04
Documents
Capital cancellation shares
Date: 09 May 2012
Action Date: 09 May 2012
Category: Capital
Type: SH06
Date: 2012-05-09
Capital : 830.00 GBP
Documents
Resolution
Date: 09 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 06 Jun 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 03 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Move registers to sail company
Date: 13 Apr 2011
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-01
Officer name: Miss Diane Carol Millward
Documents
Accounts with accounts type small
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/05/07--------- £ si [email protected]=230 £ ic 770/1000
Documents
Resolution
Date: 30 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2007
Category: Capital
Type: 169
Description: £ ic 1000/770 24/04/07 £ sr [email protected]=230
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: 29 king street newcastle under lyme staffordshire ST5 1ER
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 01 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/09/01--------- £ si [email protected]
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 31 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2002
Category: Capital
Type: 122
Description: Conve 26/09/01
Documents
Legacy
Date: 26 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/05/02
Documents
Legacy
Date: 31 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/05/01--------- £ si [email protected]=963 £ ic 2/965
Documents
Legacy
Date: 31 May 2001
Category: Address
Type: 287
Description: Registered office changed on 31/05/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
INTEGRATED SUPPLY SOLUTIONS LIMITED
UNIT 6 QUEEN ELIZABETH AVENUE,HILLINGTON,G52 4NQ
Number: | SC375317 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORTHLAND ROAD,DERRY,BT48 7HY
Number: | NI619524 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11781027 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKLEY WORKS,HECKMONDWIKE,WF16 0PH
Number: | 09200864 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WICKHAM STREET,WELLING,DA16 3DA
Number: | 11344316 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DESIGNER RETAIL OUTLET CENTRES (LIVINGSTON) LIMITED PARTNERSHIP
ST HELEN'S,LONDON,EC3P 3DQ
Number: | LP011197 |
Status: | ACTIVE |
Category: | Limited Partnership |