Abacus Project Services Ltd was registered on 25 August 1992 and has its registered office in Chelmsford, Essex, it's status in the Companies House registry is set to "Active". Abacus Project Services Ltd has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEVERDON, Matthew Lukas | 16 January 2008 | - | 1 |
GILES, Spencer Lewis | 01 April 1996 | 04 December 2003 | 1 |
HARPER, Robert | 27 February 2012 | 28 February 2013 | 1 |
JOHNSON, Clive Anthony | 05 December 2003 | 31 May 2007 | 1 |
MASSIE, Michael Leslie | 16 April 2014 | 31 January 2015 | 1 |
MORTER, Michael John | 16 August 2004 | 01 December 2008 | 1 |
ROLLAND, Sylvia Rose Margaret | 28 February 2013 | 16 April 2014 | 1 |
SHAFFER, Gary | 25 August 1992 | 30 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROLLAND, Sylvia Rose Margaret | 27 February 2012 | 16 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 17 August 2016 | |
CS01 - N/A | 10 August 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 06 August 2015 | |
MR04 - N/A | 13 July 2015 | |
MR04 - N/A | 13 July 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
AA - Annual Accounts | 05 December 2014 | |
SH06 - Notice of cancellation of shares | 16 October 2014 | |
SH03 - Return of purchase of own shares | 16 October 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 02 July 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 16 August 2012 | |
AP03 - Appointment of secretary | 12 March 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
TM02 - Termination of appointment of secretary | 27 February 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
363a - Annual Return | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
363a - Annual Return | 08 August 2007 | |
353 - Register of members | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 13 November 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
363s - Annual Return | 22 August 2003 | |
225 - Change of Accounting Reference Date | 12 July 2003 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 11 November 1999 | |
395 - Particulars of a mortgage or charge | 10 November 1999 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 04 September 1998 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 13 March 1997 | |
288a - Notice of appointment of directors or secretaries | 01 November 1996 | |
363s - Annual Return | 28 October 1996 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 31 August 1995 | |
287 - Change in situation or address of Registered Office | 18 May 1995 | |
AA - Annual Accounts | 30 January 1995 | |
AUD - Auditor's letter of resignation | 22 January 1995 | |
363s - Annual Return | 04 September 1994 | |
AA - Annual Accounts | 11 February 1994 | |
363s - Annual Return | 02 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 June 1993 | |
287 - Change in situation or address of Registered Office | 24 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1992 | |
287 - Change in situation or address of Registered Office | 17 September 1992 | |
288 - N/A | 17 September 1992 | |
NEWINC - New incorporation documents | 25 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 November 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 08 November 1999 | Fully Satisfied |
N/A |