Company NameAbstract Commercial Services Ltd
DirectorTracey Marie Broadhurst
Company StatusActive
Company Number11032831
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)
Previous NameAbstract Commercial Cleaning Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMs Tracey Marie Broadhurst
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cumber Lane
Wilmslow
SK9 6EA

Location

Registered Address52 Cumber Lane
Wilmslow
SK9 6EA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 July 2022Registered office address changed from 7 Bridgefield Avenue Wilmslow Cheshire SK9 2JS England to 52 Cumber Lane Wilmslow SK9 6EA on 1 July 2022 (1 page)
10 November 2021Registered office address changed from Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England to 7 Bridgefield Avenue Wilmslow Cheshire SK9 2JS on 10 November 2021 (1 page)
3 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 September 2020Director's details changed for Ms Tracey Marie Broadhurst on 21 September 2020 (2 pages)
6 April 2020Registered office address changed from 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH United Kingdom to Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB on 6 April 2020 (1 page)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)