ABCA SYSTEMS LIMITED

Cobalt 8 14 Silver Fox Way Cobalt 8 14 Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, Tyne And Wear, England
StatusACTIVE
Company No.06294877
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age17 years, 9 days
JurisdictionEngland Wales

SUMMARY

ABCA SYSTEMS LIMITED is an active private limited company with number 06294877. It was incorporated 17 years, 9 days ago, on 27 June 2007. The company address is Cobalt 8 14 Silver Fox Way Cobalt 8 14 Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, Tyne And Wear, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-05

Old address: Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ

New address: Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Mr Philip James Miller

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-28

Officer name: Mr Philip Batson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip James Miller

Termination date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Ali Khanbhai

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Khanbhai

Appointment date: 2021-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Batson

Appointment date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Alan Batson

Appointment date: 2021-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2021

Action Date: 13 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062948770004

Charge creation date: 2021-05-13

Documents

View document PDF

Change person director company

Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Philip James Miller

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mr Christopher Lyle Scott

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062948770003

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Miller

Cessation date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Miller

Cessation date: 2020-03-10

Documents

View document PDF

Change person director company

Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mr Philip James Miller

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-16

Officer name: Mr Philip James Miller

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip James Miller

Notification date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Miller

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laureatte Miller

Cessation date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Miller

Cessation date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Miller

Termination date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abca Systems Group Limited

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Miller

Cessation date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laureatte Miller

Notification date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-10

Officer name: Mr Philip James Miller

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Miller

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Miller

Cessation date: 2018-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-10

Officer name: Mr Philip Miller

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Miller

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Miller

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062948770003

Charge creation date: 2016-08-17

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Apr 2016

Action Date: 22 Jan 2013

Category: Capital

Type: SH02

Date: 2013-01-22

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-27

Officer name: Mr Christopher Scott

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Peter Miller

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Mr Philip Miller

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-25

Officer name: Mr Philip Miller

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-18

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Mr Philip Miller

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-27

Officer name: Philip Miller

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Peter Miller

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed philip miller

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director russell wood colden

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abca systems (2007) LIMITED\certificate issued on 29/08/09

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abca systems LIMITED\certificate issued on 18/03/08

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAKSPEARE LIMITED

52 CEDAR DRIVE,PINNER,HA5 4DE

Number:11390391
Status:ACTIVE
Category:Private Limited Company

FOCUS ON OUTCOMES LTD

SARACENS HOUSE,IPSWICH,IP4 2BN

Number:09142427
Status:ACTIVE
Category:Private Limited Company

HENLEY GRITTING LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:08617761
Status:ACTIVE
Category:Private Limited Company

IT TRANSFORMATION SERVICES LIMITED

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:10657552
Status:ACTIVE
Category:Private Limited Company

MNY SECURITY LTD

10 LACROSSE AVENUE,OLDHAM,OL8 4LU

Number:10914796
Status:ACTIVE
Category:Private Limited Company

S DANIEL CODING LIMITED

10 BOLSOVER ROAD,SHEFFIELD,S5 6UR

Number:09146710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source