Advanced company searchLink opens in new window

ABILITY SERVICES LIMITED

Company number 05984762

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)
29 Mar 2017 MR04 Satisfaction of charge 059847620001 in full
07 Mar 2017 AD01 Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 7 March 2017
07 Mar 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 September 2017
07 Mar 2017 TM01 Termination of appointment of Mark Farren as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr David Alexander Lewis Clapp as a director on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Sharon Ann Farren as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Alastair James Christopherson as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Nathan Lucas Walton as a director on 6 March 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
10 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
07 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
26 Mar 2014 AD01 Registered office address changed from 19 Mengham Lane Hayling Island Hants PO11 9JT on 26 March 2014
26 Mar 2014 TM02 Termination of appointment of Mengham Secretarial Agencies Limited as a secretary
15 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
21 Sep 2013 MR01 Registration of charge 059847620001
12 Aug 2013 AP01 Appointment of Mrs Sharon Ann Farren as a director
12 Aug 2013 TM01 Termination of appointment of Adam Marsh as a director
30 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mr Adam Ricci Marsh on 16 October 2012
20 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011