About

Registered Number: 03214465
Date of Incorporation: 20/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Having been setup in 1996, Advanced Business Software & Solutions Ltd are based in Datchet, Berkshire, it's status at Companies House is "Active". The companies directors are Shaw, Natalie Amanda, Baillie Carrigan, Adrienne Anne, Lowe, Hilary Anne, Bolland, Martin Keith, Braniff, Edward, Ellis, Christopher John Milton, Fattal, Leon, Hosie, Michael Douglas, Menasche, Harry Jeffrey, Thompson, Mark Harry, Wallis, Graham Charles. We don't know the number of employees at Advanced Business Software & Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Martin Keith 29 September 2009 10 February 2010 1
BRANIFF, Edward 01 February 2002 19 June 2002 1
ELLIS, Christopher John Milton 08 July 1996 30 July 1999 1
FATTAL, Leon 31 July 1996 29 November 1998 1
HOSIE, Michael Douglas 26 January 1999 01 February 2002 1
MENASCHE, Harry Jeffrey 31 July 1996 28 July 2000 1
THOMPSON, Mark Harry 31 March 2003 14 February 2011 1
WALLIS, Graham Charles 08 July 1996 11 July 1997 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
BAILLIE CARRIGAN, Adrienne Anne 19 June 2002 23 May 2005 1
LOWE, Hilary Anne 25 March 2011 22 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 19 June 2020
MR01 - N/A 17 February 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 13 October 2019
MR04 - N/A 13 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 19 June 2019
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 19 June 2018
MR01 - N/A 13 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AUD - Auditor's letter of resignation 06 November 2015
AD01 - Change of registered office address 29 October 2015
AUD - Auditor's letter of resignation 23 October 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
RESOLUTIONS - N/A 30 June 2015
CC04 - Statement of companies objects 30 June 2015
SH08 - Notice of name or other designation of class of shares 30 June 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 16 December 2014
RESOLUTIONS - N/A 14 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2014
SH19 - Statement of capital 14 November 2014
CAP-SS - N/A 14 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 30 June 2014
MISC - Miscellaneous document 25 February 2014
MISC - Miscellaneous document 21 February 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 25 June 2013
RESOLUTIONS - N/A 16 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AP03 - Appointment of secretary 18 April 2011
AP03 - Appointment of secretary 06 April 2011
CERTNM - Change of name certificate 28 February 2011
CONNOT - N/A 28 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 22 July 2010
AUD - Auditor's letter of resignation 02 July 2010
AR01 - Annual Return 21 June 2010
AP01 - Appointment of director 03 March 2010
MG01 - Particulars of a mortgage or charge 22 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA01 - Change of accounting reference date 16 February 2010
AP01 - Appointment of director 16 February 2010
SH19 - Statement of capital 22 January 2010
RESOLUTIONS - N/A 02 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2009
CAP-SS - N/A 02 December 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 17 August 2009
395 - Particulars of a mortgage or charge 15 July 2009
363a - Annual Return 07 July 2009
RESOLUTIONS - N/A 07 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 20 June 2007
MEM/ARTS - N/A 16 May 2007
CERTNM - Change of name certificate 28 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
395 - Particulars of a mortgage or charge 06 December 2005
287 - Change in situation or address of Registered Office 12 October 2005
AAMD - Amended Accounts 05 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
395 - Particulars of a mortgage or charge 31 December 2004
AA - Annual Accounts 28 September 2004
SA - Shares agreement 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
363s - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
123 - Notice of increase in nominal capital 21 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
AA - Annual Accounts 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
RESOLUTIONS - N/A 26 September 2003
MEM/ARTS - N/A 26 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
123 - Notice of increase in nominal capital 05 September 2003
363s - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 17 June 2003
395 - Particulars of a mortgage or charge 09 May 2003
CERTNM - Change of name certificate 16 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 01 April 2003
AUD - Auditor's letter of resignation 19 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 15 October 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 05 February 2001
CERTNM - Change of name certificate 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2001
288b - Notice of resignation of directors or secretaries 25 August 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 24 July 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
AA - Annual Accounts 15 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
287 - Change in situation or address of Registered Office 18 September 1998
363s - Annual Return 30 July 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 31 December 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363s - Annual Return 23 July 1997
SA - Shares agreement 03 November 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 03 November 1996
88(2)P - N/A 23 October 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
287 - Change in situation or address of Registered Office 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
CERTNM - Change of name certificate 08 August 1996
225 - Change of Accounting Reference Date 08 August 1996
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

Equitable charge over shares 26 March 2013 Fully Satisfied

N/A

Debenture 07 March 2013 Fully Satisfied

N/A

Debenture 11 February 2010 Fully Satisfied

N/A

Legal mortgage 14 July 2009 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Pledge agreement 30 November 2005 Fully Satisfied

N/A

Third amended and restated pledge agreement 17 December 2004 Fully Satisfied

N/A

Second amended and restated pledge agreement 30 May 2003 Fully Satisfied

N/A

Debenture 30 April 2003 Fully Satisfied

N/A

Debenture 11 October 2001 Fully Satisfied

N/A

Debenture 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.