ABACUS EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABACUS EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638307

Incorporation date

15/08/1991

Size

Medium

Contacts

Registered address

Registered address

Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire RG24 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1991)
dot icon11/03/2026
Satisfaction of charge 026383070006 in full
dot icon11/03/2026
Satisfaction of charge 026383070008 in full
dot icon11/03/2026
Satisfaction of charge 026383070009 in full
dot icon11/03/2026
Satisfaction of charge 026383070012 in full
dot icon11/03/2026
Satisfaction of charge 026383070011 in full
dot icon05/03/2026
Registration of charge 026383070015, created on 2026-02-26
dot icon05/02/2026
Registration of charge 026383070014, created on 2026-02-04
dot icon02/02/2026
Registered office address changed from 1 Chequers Road Basingstoke Hampshire RG21 7PU England to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Dennis Graham Joseph Fuller on 2026-01-30
dot icon02/02/2026
Director's details changed for Barbara Ann Fuller on 2026-01-30
dot icon02/02/2026
Director's details changed for Christopher Addis on 2026-01-30
dot icon02/02/2026
Director's details changed for Jason Lewis Fuller on 2026-01-30
dot icon02/02/2026
Change of details for Mr Dennis Graham Joseph Fuller as a person with significant control on 2026-01-30
dot icon02/02/2026
Secretary's details changed for Barbara Ann Fuller on 2026-01-30
dot icon14/01/2026
Satisfaction of charge 026383070010 in full
dot icon14/01/2026
Satisfaction of charge 026383070007 in full
dot icon24/12/2025
Registration of charge 026383070013, created on 2025-12-18
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon26/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon22/08/2024
Registration of charge 026383070012, created on 2024-08-09
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon24/06/2024
Registration of charge 026383070011, created on 2024-06-21
dot icon21/02/2024
Full accounts made up to 2023-09-30
dot icon16/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon05/04/2023
Full accounts made up to 2022-09-30
dot icon11/11/2022
Registration of charge 026383070010, created on 2022-11-11
dot icon09/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon09/08/2022
Change of details for Mr Dennis Graham Joseph Fuller as a person with significant control on 2021-09-21
dot icon09/08/2022
Director's details changed for Mr Dennis Graham Joseph Fuller on 2021-09-21
dot icon04/03/2022
Full accounts made up to 2021-09-30
dot icon08/02/2022
Satisfaction of charge 2 in full
dot icon08/02/2022
Satisfaction of charge 5 in full
dot icon26/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon06/05/2021
Full accounts made up to 2020-09-30
dot icon10/11/2020
Director's details changed for Mr Dennis Graham Joseph Fuller on 2020-11-09
dot icon10/11/2020
Change of details for Mr Dennis Graham Joseph Fuller as a person with significant control on 2020-11-09
dot icon09/11/2020
Director's details changed for Jason Lewis Fuller on 2020-11-09
dot icon09/11/2020
Director's details changed for Barbara Ann Fuller on 2020-11-09
dot icon09/11/2020
Secretary's details changed for Barbara Ann Fuller on 2020-11-09
dot icon09/11/2020
Director's details changed for Barbara Ann Fuller on 2020-11-09
dot icon09/11/2020
Director's details changed for Christopher Addis on 2020-11-09
dot icon09/11/2020
Director's details changed for Jason Lewis Fuller on 2020-11-09
dot icon09/11/2020
Registered office address changed from Unit 65 Basepoint Business Centre East Portway Industrial Estate Caxton Close Andover Hampshire SP10 3FG England to 1 Chequers Road Basingstoke Hampshire RG21 7PU on 2020-11-09
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon17/08/2020
Director's details changed for Christopher Addis on 2019-09-11
dot icon02/04/2020
Full accounts made up to 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon20/05/2019
Satisfaction of charge 4 in full
dot icon20/05/2019
Satisfaction of charge 3 in full
dot icon24/01/2019
Registration of charge 026383070009, created on 2019-01-22
dot icon03/12/2018
Registration of charge 026383070008, created on 2018-12-03
dot icon26/11/2018
Registration of charge 026383070007, created on 2018-11-26
dot icon13/11/2018
Registration of charge 026383070006, created on 2018-11-12
dot icon04/10/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon24/07/2018
Registered office address changed from East Portway Industrial Estate Caxton Close Anvover Hampshire SO10 3FG England to Unit 65 Basepoint Business Centre East Portway Industrial Estate Caxton Close Andover Hampshire SP10 3FG on 2018-07-24
dot icon06/06/2018
Full accounts made up to 2017-09-30
dot icon19/12/2017
Change of details for Mr Dennis Graham Joseph Fuller as a person with significant control on 2017-12-08
dot icon19/12/2017
Director's details changed for Mr Dennis Graham Joseph Fuller on 2017-12-08
dot icon18/12/2017
Director's details changed for Jason Lewis Fuller on 2017-12-08
dot icon18/12/2017
Director's details changed for Christopher Addis on 2017-12-08
dot icon18/12/2017
Director's details changed for Barbara Ann Fuller on 2017-12-08
dot icon18/12/2017
Secretary's details changed for Barbara Ann Fuller on 2017-12-08
dot icon18/12/2017
Registered office address changed from 25a High Street Andover Hampshire SP10 1LJ to East Portway Industrial Estate Caxton Close Anvover Hampshire SO10 3FG on 2017-12-18
dot icon26/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon17/07/2017
Full accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon05/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon29/10/2013
Accounts for a medium company made up to 2012-09-30
dot icon27/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon19/03/2013
Director's details changed for Jason Lewis Fuller on 2013-03-19
dot icon29/01/2013
Auditor's resignation
dot icon04/01/2013
Director's details changed for Jason Lewis Fuller on 2012-12-12
dot icon04/01/2013
Registered office address changed from 45a Cheap Street Newbury Berkshire RG14 5BX on 2013-01-04
dot icon04/01/2013
Director's details changed for Barbara Ann Fuller on 2012-12-12
dot icon04/01/2013
Secretary's details changed for Barbara Ann Fuller on 2012-12-12
dot icon04/01/2013
Director's details changed for Christopher Addis on 2012-12-12
dot icon04/01/2013
Director's details changed for Mr Dennis Graham Joseph Fuller on 2012-12-12
dot icon16/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon16/10/2012
Director's details changed for Christopher Addis on 2012-05-04
dot icon29/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon13/01/2011
Accounts for a medium company made up to 2010-09-30
dot icon10/12/2010
Duplicate mortgage certificatecharge no:4
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon17/08/2010
Director's details changed for Barbara Ann Fuller on 2010-03-01
dot icon17/08/2010
Director's details changed for Christopher Addis on 2010-03-01
dot icon28/01/2010
Appointment of Jason Lewis Fuller as a director
dot icon27/01/2010
Full accounts made up to 2009-09-30
dot icon24/08/2009
Return made up to 08/08/09; full list of members
dot icon24/03/2009
Accounts for a medium company made up to 2008-09-30
dot icon10/11/2008
Return made up to 08/08/08; full list of members
dot icon01/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon31/10/2007
Return made up to 08/08/07; full list of members
dot icon22/05/2007
Accounts for a medium company made up to 2006-09-30
dot icon04/10/2006
Return made up to 08/08/06; full list of members
dot icon22/02/2006
Return made up to 08/08/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/08/2005
Full accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 08/08/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 17 new road basingstoke hants RG21 7PR
dot icon08/02/2004
Accounts for a medium company made up to 2003-09-30
dot icon18/08/2003
Return made up to 08/08/03; full list of members
dot icon21/11/2002
Accounts for a medium company made up to 2002-09-30
dot icon16/08/2002
Return made up to 08/08/02; full list of members
dot icon06/02/2002
Return made up to 15/08/01; full list of members
dot icon02/01/2002
Accounts for a medium company made up to 2001-09-30
dot icon20/11/2000
Resolutions
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Accounts for a medium company made up to 2000-09-30
dot icon20/11/2000
Ad 29/09/00--------- £ si 900@1=900 £ ic 100/1000
dot icon29/09/2000
Return made up to 15/08/00; full list of members
dot icon18/04/2000
Secretary resigned;director resigned
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon24/12/1999
Accounts for a small company made up to 1999-09-30
dot icon19/08/1999
Return made up to 15/08/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-09-30
dot icon16/09/1998
Return made up to 15/08/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-09-30
dot icon23/09/1997
Return made up to 15/08/97; no change of members
dot icon25/11/1996
Accounts for a small company made up to 1996-09-30
dot icon06/09/1996
Return made up to 15/08/96; no change of members
dot icon22/12/1995
Accounts for a small company made up to 1995-09-30
dot icon07/09/1995
New secretary appointed;new director appointed
dot icon07/09/1995
Return made up to 15/08/95; full list of members
dot icon07/09/1995
Registered office changed on 07/09/95
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon26/06/1995
Accounts for a small company made up to 1994-09-30
dot icon31/03/1995
Particulars of mortgage/charge
dot icon17/03/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 15/08/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-09-30
dot icon26/08/1993
Return made up to 15/08/93; no change of members
dot icon09/06/1993
Accounts for a small company made up to 1992-09-30
dot icon24/11/1992
Return made up to 15/08/92; full list of members
dot icon11/05/1992
Accounting reference date notified as 30/09
dot icon14/04/1992
Particulars of mortgage/charge
dot icon11/10/1991
Memorandum and Articles of Association
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Secretary resigned;new secretary appointed
dot icon10/10/1991
Registered office changed on 10/10/91 from: 2 baches street london N1 6UB
dot icon07/10/1991
Certificate of change of name
dot icon15/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-633 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
702
387.28K
-
0.00
509.17K
-
2022
633
308.75K
-
13.48M
95.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/08/1991 - 12/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/08/1991 - 12/09/1991
43699
Fuller, Dennis Graham Joseph
Director
13/09/1991 - Present
4
Addis, Christopher
Director
01/09/2000 - Present
-
Geddes, Gordon Bruce
Director
27/02/1995 - 30/03/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About ABACUS EMPLOYMENT SERVICES LIMITED

ABACUS EMPLOYMENT SERVICES LIMITED is an(a) Active company incorporated on 15/08/1991 with the registered office located at Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire RG24 8AG. There are currently 5 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 ABACUS EMPLOYMENT SERVICES LIMITED?

toggle

ABACUS EMPLOYMENT SERVICES LIMITED is currently Active. It was registered on 15/08/1991 .

Where is ABACUS EMPLOYMENT SERVICES LIMITED located?

toggle

ABACUS EMPLOYMENT SERVICES LIMITED is registered at Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire RG24 8AG.

What does ABACUS EMPLOYMENT SERVICES LIMITED do?

toggle

ABACUS EMPLOYMENT SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ABACUS EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Satisfaction of charge 026383070006 in full.