About

Registered Number: 04199184
Date of Incorporation: 12/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: No. 1 Technology House, Alexandria Way Congleton Business Park, Congleton, Cheshire, CW12 1LB

 

Established in 2001, Abc Digital Solutions Ltd has its registered office in Cheshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKEWELL, Craig 24 May 2001 30 October 2006 1
BEETHAM, Philip Stainton 24 May 2001 30 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 May 2019
MR04 - N/A 21 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 26 April 2018
PSC07 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 June 2017
MR04 - N/A 21 April 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 April 2015
MR04 - N/A 22 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 29 April 2014
RESOLUTIONS - N/A 21 March 2014
SH08 - Notice of name or other designation of class of shares 21 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
CH01 - Change of particulars for director 04 March 2014
AR01 - Annual Return 05 July 2013
RESOLUTIONS - N/A 29 May 2013
SH08 - Notice of name or other designation of class of shares 29 May 2013
AA - Annual Accounts 16 April 2013
SH03 - Return of purchase of own shares 05 March 2013
RESOLUTIONS - N/A 26 February 2013
SH06 - Notice of cancellation of shares 26 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA01 - Change of accounting reference date 19 November 2012
SH03 - Return of purchase of own shares 17 May 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AD01 - Change of registered office address 11 May 2012
AD01 - Change of registered office address 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
AD04 - Change of location of company records to the registered office 11 May 2012
RESOLUTIONS - N/A 09 May 2012
SH06 - Notice of cancellation of shares 09 May 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 06 June 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AR01 - Annual Return 13 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
169 - Return by a company purchasing its own shares 30 May 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 05 October 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
AA - Annual Accounts 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
363s - Annual Return 10 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2002
395 - Particulars of a mortgage or charge 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
225 - Change of Accounting Reference Date 06 July 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
MEM/ARTS - N/A 31 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2001
CERTNM - Change of name certificate 30 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2011 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Debenture 15 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.