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)
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 10
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 9
07 Jan 2011 AA Full accounts made up to 30 June 2010
15 Sep 2010 AR01 Annual return made up to 13 September 2010 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 Dec 2009 AA Full accounts made up to 30 June 2009
09 Oct 2009 AR01 Annual return made up to 13 September 2009 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
29 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND March 2024 under section 1088 of the Companies Act 2006
29 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND March 2024 under section 1088 of the Companies Act 2006
18 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 8
12 Jun 2009 AA Full accounts made up to 30 June 2008
01 May 2009 395 Particulars of a mortgage or charge / charge no: 7
27 Feb 2009 288b Appointment terminated secretary mark garratt
26 Feb 2009 288a Secretary appointed alan connor
26 Sep 2008 363a Return made up to 13/09/08; full list of members
  • 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
22 May 2008 225 Accounting reference date extended from 30/12/2007 to 29/06/2008
09 Jan 2008 AA Full accounts made up to 31 December 2006
25 Sep 2007 363a Return made up to 13/09/07; full list of members
  • 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
27 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 Jun 2007 155(6)a Declaration of assistance for shares acquisition
27 Jun 2007 155(6)a Declaration of assistance for shares acquisition
27 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Jun 2007 395 Particulars of mortgage/charge
17 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
23 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loan information 12/03/07