About

Registered Number: 04275915
Date of Incorporation: 23/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 9 Hatford Close, Tyldesley, Manchester, M29 8WX,

 

Absolute Global Solutions Ltd was registered on 23 August 2001 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". The current directors of Absolute Global Solutions Ltd are listed as Sulivan, Sue, Worra, Aryud at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULIVAN, Sue 24 March 2004 - 1
WORRA, Aryud 15 September 2001 05 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
CS01 - N/A 25 August 2020
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 28 September 2019
AA - Annual Accounts 28 September 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 05 November 2007
RESOLUTIONS - N/A 26 October 2007
123 - Notice of increase in nominal capital 26 October 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 25 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2006
353 - Register of members 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 12 December 2005
363s - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 03 August 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 19 August 2003
363s - Annual Return 12 February 2003
CERTNM - Change of name certificate 05 February 2003
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.