ABSOLUTE DIGITAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE DIGITAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184405

Incorporation date

21/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-25 Graver Lane, Newton Heath, Manchester M40 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon14/05/2025
Termination of appointment of Lee Anthony Donnelly as a director on 2025-05-09
dot icon14/05/2025
Appointment of Mr. Lee Anthony Donnelly as a director on 2022-12-12
dot icon14/05/2025
Termination of appointment of Luke Andrew Donnelly as a director on 2025-05-09
dot icon08/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/11/2024
Termination of appointment of Joseph Francis Mcgrath as a director on 2024-10-31
dot icon02/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/11/2023
Amended total exemption full accounts made up to 2023-02-28
dot icon23/11/2023
Previous accounting period shortened from 2024-02-28 to 2023-08-31
dot icon22/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/06/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon22/06/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon23/05/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon03/04/2023
Appointment of Mr Joseph Paul Donnelly as a director on 2023-04-03
dot icon03/04/2023
Appointment of Mr Luke Donnelly as a director on 2023-04-03
dot icon03/04/2023
Appointment of Mr Joseph Francis Mcgrath as a director on 2023-04-03
dot icon24/03/2023
Satisfaction of charge 041844050002 in full
dot icon24/03/2023
Satisfaction of charge 041844050003 in full
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon03/01/2023
Cessation of David Brian Donnelly as a person with significant control on 2023-01-01
dot icon03/01/2023
Notification of Lee Donnelly as a person with significant control on 2023-01-01
dot icon18/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Sandra Donnelly as a director on 2022-12-15
dot icon14/12/2022
Director's details changed for Mrs Sandra Donnelly on 2022-12-12
dot icon12/12/2022
Termination of appointment of Joseph Francis Mcgrath as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mr Lee Anthony Donnelly as a director on 2022-12-12
dot icon12/12/2022
Termination of appointment of David James Cafferty as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mrs Sandra Donnelly as a director on 2022-12-12
dot icon28/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon01/02/2022
Appointment of Mr Joseph Francis Mcgrath as a director on 2022-02-01
dot icon31/01/2022
Termination of appointment of Fiona Jane Collier as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Fiona Jane Collier as a secretary on 2022-01-31
dot icon31/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon20/12/2021
Notification of David Brian Donnelly as a person with significant control on 2016-04-06
dot icon18/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/12/2021
Cessation of Paul John Joseph Donnelly as a person with significant control on 2021-11-16
dot icon15/12/2021
Termination of appointment of Paul John Joseph Donnelly as a director on 2021-11-16
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/11/2019
Notification of Paul John Joseph Donnelly as a person with significant control on 2019-06-08
dot icon20/11/2019
Cessation of David Brian Donnelly as a person with significant control on 2019-06-08
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon09/07/2019
Satisfaction of charge 1 in full
dot icon28/06/2019
Registration of charge 041844050002, created on 2019-06-27
dot icon28/06/2019
Registration of charge 041844050003, created on 2019-06-27
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/02/2016
Director's details changed for David James Cafferty on 2015-11-30
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/10/2013
Director's details changed for David James Cafferty on 2013-01-18
dot icon16/10/2013
Director's details changed for Fiona Jane Collier on 2013-10-16
dot icon16/10/2013
Secretary's details changed for Fiona Jane Collier on 2013-10-16
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/03/2013
Director's details changed for Fiona Jane Collier on 2012-10-04
dot icon27/03/2013
Director's details changed for David James Cafferty on 2013-01-19
dot icon27/11/2012
Director's details changed for Fiona Jane Collier on 2012-10-04
dot icon27/11/2012
Secretary's details changed for Fiona Jane Collier on 2012-10-04
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon07/05/2010
Director's details changed for Paul John Joseph Donnelly on 2010-03-21
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Termination of appointment of David Donnelly as a director
dot icon10/11/2009
Director's details changed for Fiona Jane Cafferty on 2009-10-31
dot icon10/11/2009
Secretary's details changed for Fiona Jane Cafferty on 2009-10-31
dot icon09/11/2009
Director's details changed for David James Cafferty on 2009-10-01
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2008
Ad 03/11/08\gbp si 400@1=400\gbp ic 400/800\
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2008
Ad 01/05/08\gbp si 200@1=200\gbp ic 200/400\
dot icon04/04/2008
Return made up to 21/03/08; full list of members
dot icon04/04/2008
Appointment terminated secretary paul donnelly
dot icon03/04/2008
Director's change of particulars / david cafferty / 05/12/2007
dot icon03/04/2008
Director and secretary's change of particulars / fiona cafferty / 05/12/2007
dot icon22/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/09/2007
Ad 10/09/07--------- £ si 100@1=100 £ ic 100/200
dot icon01/09/2007
Ad 20/07/07--------- £ si 71@1=71 £ ic 29/100
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New secretary appointed;new director appointed
dot icon01/04/2007
Return made up to 21/03/07; full list of members
dot icon02/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/04/2006
Return made up to 21/03/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon31/05/2005
Return made up to 21/03/05; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/04/2004
Return made up to 21/03/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/04/2003
Return made up to 21/03/03; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/07/2002
Return made up to 21/03/02; full list of members
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Secretary resigned
dot icon23/05/2001
Ad 04/04/01--------- £ si 27@1=27 £ ic 1/28
dot icon25/04/2001
New director appointed
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
New secretary appointed
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Nc inc already adjusted 21/03/01
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon03/04/2001
Registered office changed on 03/04/01 from: 189 reddish road stockport cheshire SK5 7HR
dot icon21/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
41
363.24K
-
0.00
27.56K
-
2028
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Joseph Paul
Director
03/04/2023 - Present
7
Donnelly, David
Director
21/03/2001 - 01/10/2009
-
OCS DIRECTORS LIMITED
Nominee Director
21/03/2001 - 21/03/2001
1845
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/03/2001 - 21/03/2001
324
Grieves, Christopher David
Director
21/03/2001 - 12/09/2001
32

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE DIGITAL SOLUTIONS LIMITED

ABSOLUTE DIGITAL SOLUTIONS LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 23-25 Graver Lane, Newton Heath, Manchester M40 1GN. There are currently 2 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 ABSOLUTE DIGITAL SOLUTIONS LIMITED?

toggle

ABSOLUTE DIGITAL SOLUTIONS LIMITED is currently Active. It was registered on 21/03/2001 .

Where is ABSOLUTE DIGITAL SOLUTIONS LIMITED located?

toggle

ABSOLUTE DIGITAL SOLUTIONS LIMITED is registered at 23-25 Graver Lane, Newton Heath, Manchester M40 1GN.

What does ABSOLUTE DIGITAL SOLUTIONS LIMITED do?

toggle

ABSOLUTE DIGITAL SOLUTIONS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ABSOLUTE DIGITAL SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-23 with no updates.