About

Registered Number: 09906947
Date of Incorporation: 08/12/2015 (8 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3/4 Coulson Trading Estate, Edward Street, Dudley, DY1 2AE,

 

Based in Dudley, Absolute Company Services Ltd was established in 2015, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWISH, Sohail Deyaa 01 June 2019 - 1
BAILEY, Steve 10 March 2018 11 December 2018 1
BAILEY, Steve 01 November 2016 10 March 2018 1
BAILEY, Steve 08 December 2015 01 November 2016 1
MENDES, Umar Farooq 09 March 2018 09 March 2018 1
SINGH, Amanjit 10 December 2018 30 September 2019 1
TONGUE, Anne-Marie 09 March 2018 09 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 29 May 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 16 August 2019
AD01 - Change of registered office address 21 July 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 11 December 2018
AD01 - Change of registered office address 10 December 2018
AP01 - Appointment of director 10 December 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 27 March 2018
SH01 - Return of Allotment of shares 26 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 October 2017
SH01 - Return of Allotment of shares 08 August 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 01 November 2016
SH01 - Return of Allotment of shares 18 October 2016
AP01 - Appointment of director 18 October 2016
AD01 - Change of registered office address 10 March 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 17 February 2016
MR01 - N/A 12 February 2016
NEWINC - New incorporation documents 08 December 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.