About

Registered Number: 05582191
Date of Incorporation: 04/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 11 Portland Street, Southampton, SO14 7EB,

 

Absolute Technology Uk Ltd was established in 2005. We don't know the number of employees at the company. There are 3 directors listed as Houghton, Joan, Armstrong, David, Houghton, Mervyn for Absolute Technology Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, David 24 November 2005 31 July 2007 1
HOUGHTON, Mervyn 11 November 2005 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Joan 11 November 2005 06 October 2012 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR04 - N/A 11 June 2020
AA - Annual Accounts 12 November 2019
MR01 - N/A 21 October 2019
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AD01 - Change of registered office address 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 21 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 22 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
363a - Annual Return 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
287 - Change in situation or address of Registered Office 08 December 2005
225 - Change of Accounting Reference Date 08 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.