Background WavePink WaveYellow Wave

ABS COMMERCIAL SOLUTIONS LIMITED (09278150)

ABS COMMERCIAL SOLUTIONS LIMITED (09278150) is an active UK company. incorporated on 23 October 2014. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ABS COMMERCIAL SOLUTIONS LIMITED has been registered for 11 years. Current directors include BRIDGE, Darren John, HALLEWELL, Robert Peter, PRESTON, Philip John.

Company Number
09278150
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Unit 6-8 First Floor Revolution Park Buckshaw Avenue, Chorley, PR7 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BRIDGE, Darren John, HALLEWELL, Robert Peter, PRESTON, Philip John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABS COMMERCIAL SOLUTIONS LIMITED

ABS COMMERCIAL SOLUTIONS LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ABS COMMERCIAL SOLUTIONS LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09278150

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ASSIST BUSINESS SOLUTIONS LTD
From: 23 October 2014To: 1 December 2017
Contact
Address

Unit 6-8 First Floor Revolution Park Buckshaw Avenue Buckshaw Village Chorley, PR7 7DW,

Previous Addresses

PO Box PR7 7DW Unit 6-8 First Floor Revolution Park, Buckshaw Avenue Buckshaw Village Chorley Lancashire PR7 7DW England
From: 5 February 2018To: 31 October 2018
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 24 April 2015To: 5 February 2018
Elevator Studios Studio 2.2 Parliament Street Liverpool Merseyside L8 5RN England
From: 23 October 2014To: 24 April 2015
Timeline

14 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Loan Secured
Feb 16
Director Joined
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRIDGE, Darren John

Active
Buckshaw Avenue, ChorleyPR7 7DW
Born October 1971
Director
Appointed 18 Aug 2015

HALLEWELL, Robert Peter

Active
Buckshaw Avenue, ChorleyPR7 7DW
Born April 1976
Director
Appointed 22 Nov 2017

PRESTON, Philip John

Active
Buckshaw Avenue, ChorleyPR7 7DW
Born June 1974
Director
Appointed 01 Jan 2015

DARGAN, David Kenneth

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born September 1977
Director
Appointed 24 Jul 2017
Resigned 28 Sept 2017

DARGAN, David Kenneth

Resigned
Studio 2.2, LiverpoolL8 5RN
Born September 1977
Director
Appointed 23 Oct 2014
Resigned 01 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Buckshaw Avenue, ChorleyPR7 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2017
45 - 51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2017
Ceased 28 Sept 2017
45-43 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Incorporation Company
23 October 2014
NEWINCIncorporation