-
ABSOLUTE BOARD CO. LIMITED - Unit 2, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA, United Kingdom
Company Information
- Company registration number
- 08130948
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2, M3 Trade Park
- Manor Way
- Eastleigh
- SO50 9YA
- England Unit 2, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA, England UK
Management
- Managing Directors
- CAMPBELL, Luke Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-05
- Age Of Company 2012-07-05 12 years
- SIC/NACE
- 46499
Ownership
- Beneficial Owners
- Mr Benjamin Alastair Mackay
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ABSOLUTE DISTRIBUTORS LTD
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-07-19
- Last Date: 2024-07-05
-
ABSOLUTE BOARD CO. LIMITED Company Description
- ABSOLUTE BOARD CO. LIMITED is a ltd registered in United Kingdom with the Company reg no 08130948. Its current trading status is "live". It was registered 2012-07-05. It was previously called ABSOLUTE DISTRIBUTORS LTD. It has declared SIC or NACE codes as "46499". It has 1 director It can be contacted at Unit 2, M3 Trade Park .
Get ABSOLUTE BOARD CO. LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Absolute Board Co. Limited - Unit 2, M3 Trade Park, Manor Way, Eastleigh, SO50 9YA, United Kingdom
- 2012-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABSOLUTE BOARD CO. LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-05-21) - AA
-
confirmation-statement-with-no-updates (2024-07-05) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-28) - AA
-
confirmation-statement-with-no-updates (2023-07-13) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
-
confirmation-statement-with-no-updates (2022-07-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-04) - AA
-
confirmation-statement-with-no-updates (2020-07-16) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-16) - TM01
-
accounts-with-accounts-type-small (2019-04-05) - AA
-
confirmation-statement-with-no-updates (2019-07-17) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
confirmation-statement-with-no-updates (2018-07-05) - CS01
-
accounts-with-accounts-type-small (2018-05-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-19) - CS01
-
appoint-person-director-company-with-name-date (2017-01-18) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-05-03) - AA
-
accounts-with-accounts-type-small (2016-12-21) - AA
-
confirmation-statement-with-updates (2016-09-09) - CS01
keyboard_arrow_right 2015
-
dissolved-compulsory-strike-off-suspended (2015-07-15) - DISS16(SOAS)
-
accounts-with-accounts-type-small (2015-08-25) - AA
-
gazette-filings-brought-up-to-date (2015-08-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
-
gazette-notice-compulsory (2015-07-07) - GAZ1
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-05-02) - MR01
-
change-person-director-company-with-change-date (2014-07-08) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-06-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type- (2013-12-10) - AA
-
appoint-person-director-company-with-name-date (2013-07-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
-
appoint-person-director-company-with-name-date (2013-07-18) - AP01
-
termination-director-company-with-name-termination-date (2013-07-18) - TM01
-
certificate-change-of-name-company (2013-03-25) - CERTNM
-
change-of-name-notice (2013-03-25) - CONNOT
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-19) - AD01
-
termination-director-company-with-name-termination-date (2012-07-26) - TM01
-
change-account-reference-date-company-current-shortened (2012-07-09) - AA01
-
incorporation-company (2012-07-05) - NEWINC