About

Registered Number: 06570609
Date of Incorporation: 18/04/2008 (16 years ago)
Company Status: Active
Registered Address: Suite 1 Aireside House, Royd Inmgs Avenue, Keighley, West Yorkshire, BD21 4BZ,

 

Abacus Cost Consultants Ltd was founded on 18 April 2008 and has its registered office in Keighley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Creditreform (Secretaries) Limited, Creditreform (Directors) Limited are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITREFORM (DIRECTORS) LIMITED 18 April 2008 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 18 April 2008 22 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 19 April 2018
PSC04 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 08 March 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 21 April 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.