-
SERVELEC ABACUS LIMITED - The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, United Kingdom
Company Information
- Company registration number
- 08490654
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old School School Lane
- Stratford St. Mary
- Colchester
- CO7 6LZ
- England The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England UK
Management
- Managing Directors
- AUDIS, Michael James
- BINNS, Robert Hugh
- BROWN, Adam John Witherow
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-16
- Age Of Company 2013-04-16 11 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Servelec Social Care Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TARGET ESOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-05-14
- Last Date: 2021-04-30
-
SERVELEC ABACUS LIMITED Company Description
- SERVELEC ABACUS LIMITED is a ltd registered in United Kingdom with the Company reg no 08490654. Its current trading status is "live". It was registered 2013-04-16. It was previously called TARGET ESOLUTIONS LIMITED. It has declared SIC or NACE codes as "62012". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at The Old School School Lane .
Get SERVELEC ABACUS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Servelec Abacus Limited - The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, United Kingdom
- 2013-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SERVELEC ABACUS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-09-11) - AA
-
accounts-with-accounts-type-full (2021-01-05) - AA
-
notification-of-a-person-with-significant-control (2021-04-28) - PSC02
-
cessation-of-a-person-with-significant-control (2021-04-29) - PSC07
-
confirmation-statement-with-updates (2021-04-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-01) - AD01
-
appoint-person-director-company-with-name-date (2021-09-02) - AP01
-
termination-director-company-with-name-termination-date (2021-09-02) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-02) - TM01
-
appoint-person-director-company-with-name-date (2020-01-02) - AP01
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-25) - AP01
-
termination-director-company-with-name-termination-date (2019-07-25) - TM01
-
accounts-with-accounts-type-full (2019-05-13) - AA
-
appoint-person-director-company-with-name-date (2019-03-29) - AP01
-
termination-director-company-with-name-termination-date (2019-03-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-09) - AD01
-
confirmation-statement-with-updates (2019-05-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-06-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-08) - MR01
-
confirmation-statement-with-no-updates (2018-04-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-05-09) - AA
-
confirmation-statement-with-updates (2017-04-28) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-05) - AD01
-
resolution (2016-05-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
-
resolution (2016-05-04) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2016-05-05) - MR04
-
appoint-person-director-company-with-name-date (2016-05-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
termination-director-company-with-name-termination-date (2016-05-05) - TM01
-
change-account-reference-date-company-current-shortened (2016-05-05) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-03-17) - AA01
-
capital-allotment-shares (2014-04-01) - SH01
-
capital-allotment-shares (2014-04-02) - SH01
-
change-person-director-company-with-change-date (2014-04-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
resolution (2014-04-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-03) - MR01
-
appoint-person-director-company-with-name (2013-09-12) - AP01
-
incorporation-company (2013-04-16) - NEWINC