About

Registered Number: 03967655
Date of Incorporation: 04/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

 

Based in West Yorkshire, Abstract Select Ltd was established in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Sarah 25 September 2012 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 June 2020
SH19 - Statement of capital 19 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2020
CAP-SS - N/A 19 June 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 18 January 2019
RESOLUTIONS - N/A 22 November 2018
SH19 - Statement of capital 22 November 2018
CAP-SS - N/A 22 November 2018
CAP-SS - N/A 22 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 22 January 2018
SH19 - Statement of capital 15 September 2017
RESOLUTIONS - N/A 30 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2017
CAP-SS - N/A 30 August 2017
AA - Annual Accounts 25 July 2017
SH19 - Statement of capital 14 June 2017
RESOLUTIONS - N/A 30 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 May 2017
CAP-SS - N/A 30 May 2017
CS01 - N/A 17 January 2017
SH19 - Statement of capital 26 July 2016
RESOLUTIONS - N/A 04 July 2016
RESOLUTIONS - N/A 04 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 July 2016
CAP-SS - N/A 04 July 2016
SH01 - Return of Allotment of shares 29 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 January 2016
MR04 - N/A 07 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 28 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 18 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 09 April 2001
395 - Particulars of a mortgage or charge 03 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
225 - Change of Accounting Reference Date 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.