Advanced company searchLink opens in new window

HERTS ABILITY LIMITED

Company number 03249335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AP01 Appointment of Dr. Alka Chandrayan as a director on 4 December 2023
30 Nov 2023 AD01 Registered office address changed from Unit 2 Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA England to Suit 4 Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR on 30 November 2023
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 TM01 Termination of appointment of Christina Nancy Poole as a director on 29 October 2022
05 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
10 Aug 2022 AP01 Appointment of Mrs Christina Nancy Poole as a director on 2 August 2022
07 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 MA Memorandum and Articles of Association
15 Nov 2021 AP01 Appointment of Ms Vivien Arey as a director on 4 November 2021
15 Nov 2021 TM01 Termination of appointment of David Kellett as a director on 4 November 2021
01 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2020 TM01 Termination of appointment of David James Alistair Cocks as a director on 5 November 2020
02 Nov 2020 AD01 Registered office address changed from The Woodside Centre the Commons Welwyn Garden City Hertfordshire AL7 4DD to Unit 2 Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA on 2 November 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
28 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 TM01 Termination of appointment of Michael Gilbert Thompson as a director on 3 October 2019
07 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
14 Aug 2019 CH01 Director's details changed for Mrs Bethany Hardy on 3 August 2019