AUTOMATED BUSINESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED BUSINESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021997

Incorporation date

15/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

76 Lincoln Road, Cressex Business Park, High Wycombe HP12 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon26/03/2026
Micro company accounts made up to 2025-04-30
dot icon30/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon15/11/2024
Termination of appointment of Simon Wells Abbott as a secretary on 2024-11-15
dot icon15/11/2024
Termination of appointment of Simon Wells Abbott as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of Susan Monica Abbott as a director on 2024-11-15
dot icon13/11/2024
Cessation of Simon Wells Abbott as a person with significant control on 2024-10-31
dot icon13/11/2024
Cessation of Susan Monica Abbott as a person with significant control on 2024-10-31
dot icon13/11/2024
Notification of Philip Abbott as a person with significant control on 2024-10-31
dot icon13/11/2024
Notification of Michelle Reece as a person with significant control on 2024-10-31
dot icon13/11/2024
Cessation of Philip Abbott as a person with significant control on 2024-10-31
dot icon13/11/2024
Notification of Philip Abbott as a person with significant control on 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon25/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon29/11/2023
Appointment of Mr Philip Wells Abbott as a director on 2023-11-29
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon30/05/2023
Termination of appointment of Philip Wells Abbott as a director on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon30/05/2023
Director's details changed for Mrs Michelle Jane Picillo on 2023-05-30
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon29/06/2021
Previous accounting period shortened from 2021-05-31 to 2021-04-30
dot icon30/04/2021
Micro company accounts made up to 2020-05-31
dot icon07/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/01/2020
Registered office address changed from 88 Bryants Acre Wendover Aylesbury HP22 6LA England to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 2020-01-22
dot icon22/01/2020
Appointment of Mr Philip Wells Abbott as a director on 2020-01-22
dot icon28/10/2019
Registered office address changed from C/O the Finance Function Ltd 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH to 88 Bryants Acre Wendover Aylesbury HP22 6LA on 2019-10-28
dot icon30/09/2019
Confirmation statement made on 2019-07-28 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/12/2017
Appointment of Mrs Michelle Jane Picillo as a director on 2017-12-01
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon05/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/05/2016
Resolutions
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/06/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon15/05/2013
Resolutions
dot icon30/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/04/2013
Registered office address changed from C/O the Finance Function Ltd 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 2013-04-22
dot icon18/04/2013
Registered office address changed from C/O the Finance Function Ltd 76 Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England on 2013-04-18
dot icon17/04/2013
Registered office address changed from 8a Aylesbury Road Wendover Buckinghamshire HP22 6JQ on 2013-04-17
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon08/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon24/04/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/11/2011
Current accounting period extended from 2012-02-28 to 2012-05-31
dot icon05/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Paul Timms as a director
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/05/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr Paul Timms on 2010-02-03
dot icon07/05/2010
Director's details changed for Mrs Susan Monica Abbott on 2010-02-03
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/04/2009
Return made up to 03/02/09; full list of members
dot icon10/02/2009
Gbp nc 10100/10200\15/10/08
dot icon09/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon27/11/2008
Gbp nc 10000/10100\15/10/08
dot icon20/06/2008
Director appointed mr paul timms
dot icon11/03/2008
Director's change of particulars / susan abbott / 31/03/2007
dot icon11/03/2008
Director and secretary's change of particulars / simon abbott / 31/03/2007
dot icon10/03/2008
Return made up to 03/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/04/2007
Return made up to 03/02/07; full list of members
dot icon21/02/2007
Total exemption full accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 03/02/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-02-28
dot icon05/02/2005
Return made up to 15/02/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon08/06/2004
Return made up to 15/02/04; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon02/07/2003
New director appointed
dot icon29/06/2003
Return made up to 15/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon18/04/2002
Return made up to 15/02/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon15/02/2001
Return made up to 15/02/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon10/03/2000
Return made up to 15/02/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon28/07/1999
Return made up to 15/02/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-02-28
dot icon15/06/1998
Return made up to 15/02/98; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-02-28
dot icon27/02/1998
Ad 25/02/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon10/07/1997
Return made up to 15/02/97; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-02-29
dot icon16/04/1996
Return made up to 15/02/96; full list of members
dot icon11/04/1995
Secretary resigned;new director appointed
dot icon11/04/1995
New secretary appointed;director resigned
dot icon15/02/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
84.10K
-
0.00
-
-
2022
14
90.27K
-
0.00
156.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timms, Paul
Director
20/06/2008 - 31/12/2010
2
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/02/1995 - 15/02/1995
9278
Hallmark Registrars Limited
Nominee Director
15/02/1995 - 15/02/1995
8288
Abbott, Simon Wells
Director
17/06/2003 - 15/11/2024
25
Mrs Susan Monica Abbott
Director
15/02/1995 - 15/11/2024
2

Persons with Significant Control

7
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 AUTOMATED BUSINESS SYSTEMS LIMITED

AUTOMATED BUSINESS SYSTEMS LIMITED is an(a) Active company incorporated on 15/02/1995 with the registered office located at 76 Lincoln Road, Cressex Business Park, High Wycombe HP12 3RH. 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 AUTOMATED BUSINESS SYSTEMS LIMITED?

toggle

AUTOMATED BUSINESS SYSTEMS LIMITED is currently Active. It was registered on 15/02/1995 .

Where is AUTOMATED BUSINESS SYSTEMS LIMITED located?

toggle

AUTOMATED BUSINESS SYSTEMS LIMITED is registered at 76 Lincoln Road, Cressex Business Park, High Wycombe HP12 3RH.

What does AUTOMATED BUSINESS SYSTEMS LIMITED do?

toggle

AUTOMATED BUSINESS SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AUTOMATED BUSINESS SYSTEMS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-04-30.