Advanced company searchLink opens in new window

ABILITY SERVICES LIMITED

Company number 05984762

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
19 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
11 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
09 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
09 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
09 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
09 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
10 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
28 Apr 2020 PSC02 Notification of Cicg Limited as a person with significant control on 1 December 2019
28 Apr 2020 PSC07 Cessation of Jaytom Limited as a person with significant control on 1 December 2019
22 Apr 2020 TM01 Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19