About

Registered Number: 03095185
Date of Incorporation: 24/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 1 Manor Park, Silkstone, Barnsley, South Yorkshire, S75 4ND

 

Abacus Design & Draughting Services Ltd was registered on 24 August 1995 with its registered office in Barnsley. The companies directors are listed as Letch, Roger Paul, Malyon, Yvonne at Companies House. 1-10 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETCH, Roger Paul 24 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MALYON, Yvonne 24 August 1995 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 September 2011
CH03 - Change of particulars for secretary 03 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
287 - Change in situation or address of Registered Office 06 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 29 August 2006
AAMD - Amended Accounts 19 December 2005
AA - Annual Accounts 07 December 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 04 October 1999
AAMD - Amended Accounts 01 July 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 30 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
287 - Change in situation or address of Registered Office 04 September 1995
NEWINC - New incorporation documents 24 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.