Advanced company searchLink opens in new window

ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED

Company number 03847943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Sep 2015 AP01 Appointment of Mr Chris Kenneally as a director on 17 September 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
04 Aug 2015 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re agreements 04/06/2015
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
23 Apr 2014 TM01 Termination of appointment of Marianne Ullmann as a director
23 Apr 2014 AP01 Appointment of Mr Steven William Kirkpatrick as a director
23 Apr 2014 AP01 Appointment of Mr Jack Rainer Ullmann as a director
07 Mar 2014 MR01 Registration of charge 038479430011
20 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
24 May 2013 TM01 Termination of appointment of Lorraine Percival as a director
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Mar 2012 CH03 Secretary's details changed for Alan Connor on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Lorraine Elizabeth Percival on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Phillip Lionel Ullmann on 9 March 2012
30 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST March 2024 under section 1088 of the Companies Act 2006
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8