ABS FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ABS FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02658254

Incorporation date

29/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

184 Portswood Road, Southampton, Hampshire SO17 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1991)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon16/11/2022
Director's details changed for Mr Graham Shields on 2020-11-01
dot icon16/11/2022
Secretary's details changed for Mrs Claire Shields on 2020-11-01
dot icon16/11/2022
Change of details for Mr Graham Shields as a person with significant control on 2020-11-01
dot icon16/11/2022
Director's details changed for Mr Graham Shields on 2020-11-01
dot icon16/11/2022
Change of details for Mr Graham Shields as a person with significant control on 2020-11-01
dot icon16/11/2022
Secretary's details changed for Mrs Claire Shields on 2020-11-01
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon10/12/2020
Confirmation statement made on 2020-10-29 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Statement of company's objects
dot icon14/07/2020
Memorandum and Articles of Association
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Change of share class name or designation
dot icon14/07/2020
Resolutions
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon19/06/2020
Appointment of Mrs Claire Shields as a secretary on 2020-06-19
dot icon19/06/2020
Termination of appointment of Andrea Rosamund Sutcliffe as a secretary on 2020-06-19
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon07/11/2019
Appointment of Mr Piers Denzil Knight Clarkson as a director on 2019-11-07
dot icon05/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Registered office address changed from 184 Portswood Road Southampton Hampshire SO17 2NJ England to 184 Portswood Road Southampton Hampshire SO17 2NJ on 2018-05-03
dot icon09/04/2018
Registered office address changed from 180-184 Portswood Road Southampton Hampshire SO17 2NJ England to 184 Portswood Road Southampton Hampshire SO17 2NJ on 2018-04-09
dot icon04/04/2018
Registered office address changed from The Design Chapel Cemetery Road Southampton SO15 7NN to 180-184 Portswood Road Southampton Hampshire SO17 2NJ on 2018-04-04
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon22/04/2015
Registered office address changed from The Design Chapel Cemetery Road the Common Southampton SO15 7NN England to The Design Chapel Cemetery Road Southampton SO15 7NN on 2015-04-22
dot icon09/04/2015
Registered office address changed from 60 the Avenue Southampton Hampshire SO17 1XS to The Design Chapel Cemetery Road the Common Southampton SO15 7NN on 2015-04-09
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 29/10/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2007
Return made up to 29/10/07; full list of members
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Auditor's resignation
dot icon08/11/2006
Return made up to 29/10/06; full list of members
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon25/10/2003
Return made up to 29/10/03; full list of members
dot icon25/10/2003
Secretary's particulars changed;director's particulars changed
dot icon27/10/2002
Return made up to 29/10/02; full list of members
dot icon30/07/2002
Full accounts made up to 2002-03-31
dot icon05/11/2001
Return made up to 29/10/01; full list of members
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon13/11/2000
Return made up to 29/10/00; full list of members
dot icon27/10/2000
Resolutions
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon04/11/1999
Return made up to 29/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Director resigned
dot icon23/11/1998
Return made up to 29/10/98; no change of members
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon02/10/1998
Resolutions
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Registered office changed on 21/04/98 from: 1A osborn road south fareham hampshire PO16 7JJ
dot icon07/11/1997
Return made up to 29/10/97; no change of members
dot icon11/06/1997
New director appointed
dot icon11/06/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Director resigned
dot icon30/10/1996
Return made up to 29/10/96; full list of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon25/06/1996
Certificate of change of name
dot icon19/12/1995
Return made up to 29/10/95; full list of members
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Secretary resigned
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon13/03/1995
Director resigned
dot icon06/02/1995
Registered office changed on 06/02/95 from: allenbrooke kingsley mills 614 stratford road birmingham B11 4BE
dot icon04/02/1995
Notice of resolution removing auditor
dot icon04/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 29/10/94; full list of members
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Secretary resigned;director resigned
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Ad 28/02/94--------- £ si 3500@1=3500 £ ic 10332/13832
dot icon30/11/1993
Return made up to 29/10/93; no change of members
dot icon17/11/1993
Director resigned
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon20/11/1992
Return made up to 29/10/92; full list of members
dot icon20/11/1992
Registered office changed on 20/11/92
dot icon07/11/1992
Ad 11/09/92--------- £ si 7995@1=7995 £ ic 2335/10330
dot icon07/11/1992
Resolutions
dot icon07/11/1992
£ nc 10000/50000 06/09/92
dot icon25/06/1992
Accounting reference date notified as 31/03
dot icon19/03/1992
Ad 04/03/92--------- £ si 1335@1=1335 £ ic 1000/2335
dot icon19/03/1992
Resolutions
dot icon19/03/1992
£ nc 1000/10000 04/03/92
dot icon27/02/1992
Ad 29/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1991
Certificate of change of name
dot icon09/12/1991
Registered office changed on 09/12/91 from: mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon29/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+0.50 % *

* during past year

Cash in Bank

£96,077.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
129.45K
-
0.00
95.32K
-
2022
5
162.70K
-
0.00
95.60K
-
2023
5
171.34K
-
0.00
96.08K
-
2023
5
171.34K
-
0.00
96.08K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

171.34K £Ascended5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.08K £Ascended0.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, Andrea Rosamund
Director
30/05/1997 - Present
3
Shields, Graham
Director
27/07/1995 - Present
4
Clarkson, Piers Denzil Knight
Director
07/11/2019 - Present
2
Shields, Claire
Secretary
19/06/2020 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABS FINANCIAL PLANNING LIMITED

ABS FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 29/10/1991 with the registered office located at 184 Portswood Road, Southampton, Hampshire SO17 2NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABS FINANCIAL PLANNING LIMITED?

toggle

ABS FINANCIAL PLANNING LIMITED is currently Active. It was registered on 29/10/1991 .

Where is ABS FINANCIAL PLANNING LIMITED located?

toggle

ABS FINANCIAL PLANNING LIMITED is registered at 184 Portswood Road, Southampton, Hampshire SO17 2NJ.

What does ABS FINANCIAL PLANNING LIMITED do?

toggle

ABS FINANCIAL PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ABS FINANCIAL PLANNING LIMITED have?

toggle

ABS FINANCIAL PLANNING LIMITED had 5 employees in 2023.

What is the latest filing for ABS FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.