Company Information for ABZORB SOLUTIONS LTD
ABZORB SOLUTIONS LTD, ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF,
|
Company Registration Number
05471565
Private Limited Company
Active |
Company Name | ||
---|---|---|
ABZORB SOLUTIONS LTD | ||
Legal Registered Office | ||
ABZORB SOLUTIONS LTD ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QF Other companies in HD6 | ||
Previous Names | ||
|
Company Number | 05471565 | |
---|---|---|
Company ID Number | 05471565 | |
Date formed | 2005-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 17:56:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ANDREW BEEBY |
||
STEVEN ANDREW BEEBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WALSH |
Director | ||
DOMINIC LEE WATERSON |
Director | ||
SHELLEY LOUISE JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABZORB NETWORKS LTD | Company Secretary | 2002-06-24 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
ABZORB LTD | Company Secretary | 2001-07-16 | CURRENT | 2001-07-11 | Active | |
ABZORB U LTD | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
ABZORB DATA LTD | Director | 2010-06-18 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ABZORB SERVICES LTD | Director | 2002-07-01 | CURRENT | 1997-10-13 | Active | |
ABZORB SYSTEMS LTD | Director | 2002-07-01 | CURRENT | 2000-08-24 | Active | |
ABZORB NETWORKS LTD | Director | 2002-06-24 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
ABZORB LTD | Director | 2001-07-16 | CURRENT | 2001-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Abzorb Group Ltd as a person with significant control on 2017-06-07 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Steven Andrew Beeby on 2020-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Steven Andrew Beeby on 2018-09-22 | |
CH01 | Director's details changed for Mr Steven Andrew Beeby on 2018-06-09 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABZORB GROUP LTD | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABZORB GROUP LTD | |
PSC07 | CESSATION OF STEVE ANDREW BEEBY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 20/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC LEE WATERSON | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Dominic Lee Waterson on 2016-11-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANDREW BEEBY on 2016-09-21 | |
CH01 | Director's details changed for Mr Steven Andrew Beeby on 2016-09-21 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Andrew Beeby on 2016-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANDREW BEEBY on 2016-04-01 | |
AAMD | Amended account small company full exemption | |
AA01 | Current accounting period shortened from 31/12/15 TO 31/10/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/12/14 | |
CH01 | Director's details changed for Mr Michael Walsh on 2015-07-01 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 03/06/15 FULL LIST | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 03/06/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/10/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 10/10/12 STATEMENT OF CAPITAL GBP 600 | |
RP04 | SECOND FILING WITH MUD 03/06/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 30/09/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM, ABZORB SOLOUTIONS LTD ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, CLIFTON HOUSE CLIFTON MILLS, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ | |
AR01 | 03/06/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 03/06/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2008 TO 31/10/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VOCALL UK LTD CERTIFICATE ISSUED ON 12/06/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: DALE HOUSE, ARMYTAGE ROAD, BRIGHOUSE, HD6 1PT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | VODAFONE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABZORB SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABZORB SOLUTIONS LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
University College London | Mobile-telephone services | 2014/2/19 | |
A Managed Service Provider (MSP) to provide a complete one stop shop mobile account management for the provision of mobile phone services across multiple networks. This service includes the provision of an end user support desk, management of ordering, billing and recharging using an online purchasing portal as well as the provision of handsets and mobile tariffs. There are also options outlined in the tender for additional services to be offered which may be taken up at a later date. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |