A B S DIGITAL LIMITED

Register to unlock more data on OkredoRegister

A B S DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03599171

Incorporation date

16/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon02/10/2023
Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon20/02/2023
Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09
dot icon25/01/2023
Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09
dot icon24/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon24/10/2022
Appointment of Mr Paolo Rossetti as a director on 2022-10-07
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon13/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon14/09/2020
Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon12/06/2020
Termination of appointment of Anthony Mark Mcphillips as a director on 2020-05-15
dot icon20/04/2020
Satisfaction of charge 035991710001 in full
dot icon15/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Daniel Marc Benoit as a director on 2020-03-30
dot icon08/04/2020
Termination of appointment of Martin Robert Hargreaves as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr Anthony Mark Mcphillips as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr Daniel Marc Benoit as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr David Brian Dyas as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr Richard Pitceathly as a secretary on 2020-03-19
dot icon01/04/2020
Termination of appointment of Ian David Stewart as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Philip James Ford as a director on 2020-03-19
dot icon02/01/2020
Amended micro company accounts made up to 2019-02-28
dot icon21/10/2019
Micro company accounts made up to 2019-02-28
dot icon05/08/2019
Director's details changed for Mr Nicholas Luke Orme on 2019-08-04
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon12/10/2018
Current accounting period extended from 2018-09-30 to 2019-02-28
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon16/07/2018
Termination of appointment of Philip James Perkins as a director on 2018-06-11
dot icon24/06/2018
Cessation of Ian David Stewart as a person with significant control on 2018-04-26
dot icon24/06/2018
Cessation of Philip James Ford as a person with significant control on 2018-04-26
dot icon02/05/2018
Registered office address changed from 15 Riverside Park Wimborne Dorset BH21 1QU to Itec House Hawkfield Way Whitchurch Bristol BS14 0BL on 2018-05-02
dot icon02/05/2018
Appointment of Mr Philip James Perkins as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Nicholas Luke Orme as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Victoria Jane Ford as a secretary on 2018-04-26
dot icon02/05/2018
Appointment of Mr Martin Robert Hargreaves as a director on 2018-04-26
dot icon27/04/2018
Registration of charge 035991710001, created on 2018-04-26
dot icon01/02/2018
Change of details for Mr Philip James Ford as a person with significant control on 2016-07-16
dot icon01/02/2018
Notification of Copyrite Business Solutions Limited as a person with significant control on 2016-07-16
dot icon01/02/2018
Change of details for Mr Ian David Stewart as a person with significant control on 2016-07-16
dot icon15/01/2018
Micro company accounts made up to 2017-09-30
dot icon15/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-09-30
dot icon28/09/2017
Micro company accounts made up to 2017-01-31
dot icon04/09/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon10/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-01-31
dot icon15/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Termination of appointment of Flossie Dawkins as a secretary
dot icon18/02/2013
Termination of appointment of Steven Dawkins as a director
dot icon18/02/2013
Appointment of Victoria Jane Ford as a secretary
dot icon18/02/2013
Appointment of Mr Philip James Ford as a director
dot icon18/02/2013
Appointment of Ian David Stewart as a director
dot icon18/02/2013
Registered office address changed from 30B Southgate Chichester West Sussex PO19 1DP on 2013-02-18
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/07/2010
Director's details changed for Steven Robert Dawkins on 2009-10-02
dot icon20/07/2009
Return made up to 16/07/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon28/07/2008
Return made up to 16/07/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/07/2007
Return made up to 16/07/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/07/2006
Return made up to 16/07/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/07/2005
Return made up to 16/07/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/09/2004
Registered office changed on 08/09/04 from: 44 east street chichester west sussex PO19 1HQ
dot icon03/08/2004
Return made up to 16/07/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/08/2003
Return made up to 16/07/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/08/2002
Return made up to 16/07/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/07/2001
Return made up to 16/07/01; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon06/10/2000
Return made up to 16/07/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-11-30
dot icon09/09/1999
Accounting reference date extended from 31/07/99 to 30/11/99
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Return made up to 16/07/99; full list of members
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
New secretary appointed;new director appointed
dot icon08/05/1999
New director appointed
dot icon11/12/1998
Certificate of change of name
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
New director appointed
dot icon16/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyas, David Brian
Director
19/03/2020 - Present
31
Orme, Nicholas Luke
Director
26/04/2018 - 30/09/2023
24
Rossetti, Paolo
Director
07/10/2022 - Present
28
Pitceathly, Richard
Secretary
18/03/2020 - 08/01/2023
-
Walsh, Cheryl Sandra Sarah
Secretary
08/01/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B S DIGITAL LIMITED

A B S DIGITAL LIMITED is an(a) Active company incorporated on 16/07/1998 with the registered office located at Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B S DIGITAL LIMITED?

toggle

A B S DIGITAL LIMITED is currently Active. It was registered on 16/07/1998 .

Where is A B S DIGITAL LIMITED located?

toggle

A B S DIGITAL LIMITED is registered at Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BL.

What does A B S DIGITAL LIMITED do?

toggle

A B S DIGITAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A B S DIGITAL LIMITED?

toggle

The latest filing was on 20/08/2025: Accounts for a dormant company made up to 2024-12-31.