Abiclean Services Ltd was registered on 06 July 2009 and are based in Salisbury, Wiltshire, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Eustace, Timothy, Perry, Anne-marie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRY, Anne-Marie | 06 July 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EUSTACE, Timothy | 12 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 06 July 2018 | |
AP03 - Appointment of secretary | 12 January 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AA01 - Change of accounting reference date | 14 December 2016 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 26 August 2016 | |
AA01 - Change of accounting reference date | 23 February 2016 | |
AR01 - Annual Return | 14 September 2015 | |
MR01 - N/A | 16 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
RESOLUTIONS - N/A | 30 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 March 2015 | |
SH01 - Return of Allotment of shares | 30 March 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 11 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
AA - Annual Accounts | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AD01 - Change of registered office address | 22 March 2011 | |
RESOLUTIONS - N/A | 01 November 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
NEWINC - New incorporation documents | 06 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 May 2015 | Outstanding |
N/A |
Debenture deed | 20 December 2011 | Outstanding |
N/A |