Download leads from Nexok and grow your business. Find out more

ABC Managed Services Limited

Documents

Total Documents61
Total Pages326

Filing History

6 January 2021Confirmation statement made on 9 December 2020 with no updates
1 October 2020Total exemption full accounts made up to 30 September 2019
20 January 2020Confirmation statement made on 9 December 2019 with no updates
26 June 2019Accounts for a small company made up to 30 September 2018
14 May 2019Second filing of Confirmation Statement dated 09/12/2018
7 January 201909/12/18 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 14/05/2019.
13 December 2018Change of name notice
13 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-20
29 November 2018Appointment of Mr Daniel Craig Houlker as a director on 14 August 2018
23 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 November 2018Change of share class name or designation
2 July 2018Accounts for a small company made up to 30 September 2017
20 December 2017Confirmation statement made on 9 December 2017 with updates
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 19 October 2017
19 October 2017Notification of Burgess Property Solutions Limited as a person with significant control on 11 July 2017
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 3 October 2017
19 October 2017Notification of Burgess Property Solutions Limited as a person with significant control on 19 October 2017
19 October 2017Cessation of Abc Managed Contracts Limited as a person with significant control on 19 October 2017
19 October 2017Cessation of Abc Managed Contracts Limited as a person with significant control on 11 July 2017
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 3 October 2017
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 19 October 2017
5 July 2017Accounts for a small company made up to 30 September 2016
5 July 2017Accounts for a small company made up to 30 September 2016
17 February 2017Confirmation statement made on 9 December 2016 with updates
17 February 2017Confirmation statement made on 9 December 2016 with updates
22 August 2016Termination of appointment of Craig Winston Strangways Davis as a director on 17 August 2016
22 August 2016Termination of appointment of Craig Winston Strangways Davis as a director on 17 August 2016
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Total exemption small company accounts made up to 30 September 2015
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
22 June 2015Total exemption small company accounts made up to 30 September 2014
22 June 2015Total exemption small company accounts made up to 30 September 2014
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
15 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014
15 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014
24 April 2014Change of share class name or designation
24 April 2014Change of share class name or designation
21 March 2014Termination of appointment of Grindco Directors Limited as a director
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 March 2014Termination of appointment of Hayley Goodwin as a director
21 March 2014Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 21 March 2014
21 March 2014Appointment of Mr Craig Winston Strangways Davis as a director
21 March 2014Appointment of Mr Craig Winston Strangways Davis as a director
21 March 2014Appointment of Mr Stephen Brian Burgess as a director
21 March 2014Termination of appointment of Grindco Directors Limited as a director
21 March 2014Termination of appointment of Hayley Goodwin as a director
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 March 2014Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 21 March 2014
21 March 2014Appointment of Mr Stephen Brian Burgess as a director
21 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1
21 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1
28 February 2014Change of name notice
28 February 2014Change of name notice
28 February 2014Company name changed grindco 608 LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
28 February 2014Company name changed grindco 608 LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing