About

Registered Number: 02232001
Date of Incorporation: 17/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 79 - 81 Chester Street Aston, Birmingham, West Midlands, B6 4AE,

 

Established in 1988, Abstrakt Services Ltd have registered office in Birmingham in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 21 December 2018
RESOLUTIONS - N/A 11 December 2018
SH08 - Notice of name or other designation of class of shares 11 December 2018
CS01 - N/A 17 September 2018
MR01 - N/A 13 June 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 27 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 24 September 2009
RESOLUTIONS - N/A 03 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 21 December 2007
363a - Annual Return 18 September 2007
RESOLUTIONS - N/A 27 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 08 February 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 19 December 2003
363s - Annual Return 29 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 28 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 22 September 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 29 June 1997
AA - Annual Accounts 29 June 1997
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
363s - Annual Return 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 1996
123 - Notice of increase in nominal capital 04 December 1996
395 - Particulars of a mortgage or charge 05 November 1996
287 - Change in situation or address of Registered Office 23 October 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 21 November 1995
395 - Particulars of a mortgage or charge 13 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
395 - Particulars of a mortgage or charge 24 February 1995
AA - Annual Accounts 31 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 09 August 1994
AUD - Auditor's letter of resignation 08 March 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 19 October 1992
RESOLUTIONS - N/A 16 September 1992
MEM/ARTS - N/A 16 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1992
123 - Notice of increase in nominal capital 16 September 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 21 October 1991
363 - Annual Return 19 April 1991
AA - Annual Accounts 17 April 1991
AA - Annual Accounts 29 November 1990
395 - Particulars of a mortgage or charge 04 July 1990
363 - Annual Return 23 March 1990
287 - Change in situation or address of Registered Office 03 July 1989
395 - Particulars of a mortgage or charge 01 November 1988
PUC 2 - N/A 11 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1988
288 - N/A 11 April 1988
NEWINC - New incorporation documents 17 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Outstanding

N/A

A registered charge 18 October 2017 Outstanding

N/A

Floating charge 21 September 1998 Fully Satisfied

N/A

Charge over book debts 31 October 1996 Fully Satisfied

N/A

Legal mortgage 30 October 1995 Outstanding

N/A

Floating charge 30 October 1995 Fully Satisfied

N/A

Legal mortgage 30 October 1995 Fully Satisfied

N/A

Book debts debenture deed 22 February 1995 Fully Satisfied

N/A

Mortgage debenture 29 June 1990 Outstanding

N/A

Legal charge 27 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.