Guildford
Surey
GU4 7SJ
Director Name | Mr Ian Turner Wilkie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2010(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Hatchlands East Clandon Guildford Surey GU4 7SJ |
Secretary Name | Mr Keith Anthony Saunders |
---|---|
Status | Current |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ottershaw Park Ottershaw Chertsey KT16 0QG |
Director Name | Mr Christopher Howard Raistrick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Hatchlands East Clandon Guildford Surey GU4 7SJ |
Website | abstractsolutions.co.uk |
---|---|
Telephone | 01483 226180 |
Telephone region | Guildford |
Registered Address | Fairview 22 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Address Matches | 2 other UK companies use this postal address |
84 at £1 | Jeffrey William Terrell 7.00% Ordinary A |
---|---|
372 at £1 | Christopher Howard Raistrick 31.00% Ordinary A |
372 at £1 | Ian Turner Wilkie 31.00% Ordinary A |
372 at £1 | Mark Slater 31.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £104,722 |
Cash | £295,601 |
Current Liabilities | £228,820 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
27 November 2019 | Director's details changed for Mr Christopher Howard Raistrick on 20 November 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
7 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 October 2013 | Appointment of Mr Christopher Howard Raistrick as a director (2 pages) |
17 October 2013 | Appointment of Mr Christopher Howard Raistrick as a director (2 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 August 2011 | Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Mark Slater on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Mark Slater on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages) |
7 July 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages) |
8 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2010 (1 page) |
21 October 2010 | Registered office address changed from Hatchlands East Clandon Guildford Surrey GU4 7SJ on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Hatchlands East Clandon Guildford Surrey GU4 7SJ on 21 October 2010 (1 page) |
9 September 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 September 2010 (2 pages) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|