ABC DIGITAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Alpesh Jayantilal Unalkat as a director on 2024-11-29

View Document

20/12/2420 December 2024 Appointment of Mr Tom Rudolf Himpe as a director on 2024-11-29

View Document

04/12/244 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

29/11/2429 November 2024 Director's details changed for Mr Stephen Brian Burgess on 2024-11-19

View Document

29/11/2429 November 2024 Director's details changed for Mrs Sara Harvey on 2024-11-19

View Document

29/11/2429 November 2024 Change of details for Abc Digital Holdings Limited as a person with significant control on 2024-11-19

View Document

29/11/2429 November 2024 Registered office address changed from No. 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB to Glasshouse, Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TF on 2024-11-29

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABC DIGITAL HOLDINGS LIMITED

View Document

19/10/1719 October 2017 CESSATION OF ABC MANAGED CONTRACTS LIMITED AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF BURGESS PROPERTY SOLUTIONS LIMITED AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURGESS PROPERTY SOLUTIONS LIMITED

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY DIANE SMITH

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN BURGESS / 04/03/2014

View Document

05/07/135 July 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ADOPT ARTICLES 19/02/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1326 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1326 February 2013 26/02/13 STATEMENT OF CAPITAL GBP 62.50

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTYRE

View Document

19/11/1219 November 2012 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

17/05/1217 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM NO. 1 TECHNOLOGY HOUSE ALEXANDRIA WAY CONGLETON BUSINESS PARK CONGLETON CHESHIRE CW12 1LB UNITED KINGDOM

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM NO 1. TECHNOLOGY HOUSE ALEXANDRIA WAY CNGLETON BUSINESS PARK CONGLETON CHESHIRE CW12 1LB UNITED KINGDOM

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM TECHNOLOGY HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6GU

View Document

11/05/1211 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE CAROL MILLWARD / 02/10/2011

View Document

09/05/129 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/129 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 830.00

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE CAROL MILLWARD / 01/04/2011

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/09/106 September 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 £ IC 1000/770 24/04/07 £ SR [email protected]=230

View Document

30/05/0730 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/0730 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 CONVE 26/09/01

View Document

26/11/0126 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

31/05/0131 May 2001 CONVE 24/05/01

View Document

31/05/0131 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED GRINDCO 347 LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company