About

Registered Number: 06936591
Date of Incorporation: 17/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Technology House Unit 1, Congleton Business Park, Congleton, Cheshire, CW12 1LB

 

Having been setup in 2009, Abc Digital Solutions (North) Ltd have registered office in Congleton, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Stephen Brian 19 August 2009 - 1
HARVEY, Sara 19 August 2009 - 1
HOPKINSON, Edward 07 November 2018 - 1
DIGNEY, Richard 19 August 2009 20 June 2014 1
FISHER, Ann Elizabeth 17 June 2009 20 August 2009 1
GRINDCO DIRECTORS LIMITED 17 June 2009 20 August 2009 1
MCINTYRE, Ian 01 September 2009 17 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Diane Carol 19 August 2009 13 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 26 November 2018
RESOLUTIONS - N/A 23 November 2018
SH08 - Notice of name or other designation of class of shares 22 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 June 2018
PSC07 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
CH01 - Change of particulars for director 04 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 June 2013
AA01 - Change of accounting reference date 19 November 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 06 September 2011
SH08 - Notice of name or other designation of class of shares 06 September 2011
AR01 - Annual Return 13 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
225 - Change of Accounting Reference Date 28 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
CERTNM - Change of name certificate 29 July 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.