About

Registered Number: 02742604
Date of Incorporation: 25/08/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: Suite 11, Rochester House Business Centre, 275 Baddow Road, Chelmsford, Essex, CM2 7QA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2004 Fully Satisfied

N/A

Rent deposit deed 08 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.