Absm Solutions Limited

General information

Name:

Absm Solutions Ltd

Office Address:

2 Newham Close DE22 4NN Derby

Number: 08680034

Incorporation date: 2013-09-06

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Absm Solutions Limited could be contacted at 2 Newham Close, in Derby. Its post code is DE22 4NN. Absm Solutions has been on the British market for the last 11 years. Its reg. no. is 08680034. The enterprise's declared SIC number is 62090 which means Other information technology service activities. Absm Solutions Ltd reported its account information for the financial period up to 2023-01-31. The latest confirmation statement was released on 2022-09-23.

This business owes its accomplishments and unending development to two directors, specifically Samantha M. and Andrew B., who have been running the firm since 2019.

Executives who have control over the firm are as follows: Samantha M. owns 1/2 or less of company shares. Andrew B. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Samantha M.

Role: Director

Appointed: 06 April 2019

Latest update: 31 January 2024

Andrew B.

Role: Director

Appointed: 06 September 2013

Latest update: 31 January 2024

People with significant control

Samantha M.
Notified on 6 April 2019
Nature of control:
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 06 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 January 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 15th, August 2023
dissolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Similar companies nearby

Closest companies