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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLINGTON, Sarah | 25 September 2012 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 01 March 2001 | Fully Satisfied |
N/A |