Advanced company searchLink opens in new window

ABLE CONSTRUCTION (CAMBRIDGE) LTD

Company number 08357132

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)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 147
27 Sep 2023 AP03 Appointment of Ms Ashley Allen as a secretary on 27 September 2023
03 May 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 AD01 Registered office address changed from 36 Bushel Lane Soham Ely CB7 5BY England to Kenilworth 76 Clay Street Soham Ely CB7 5HH on 23 January 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
25 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Sep 2022 PSC07 Cessation of Joanne Heslop as a person with significant control on 1 May 2022
01 Sep 2022 PSC07 Cessation of Garry Heslop as a person with significant control on 1 May 2022
01 Sep 2022 PSC04 Change of details for Mr Darren Heslop as a person with significant control on 1 May 2022
04 May 2022 TM01 Termination of appointment of Garry Heslop as a director on 30 April 2022
04 May 2022 TM01 Termination of appointment of Joanne Clare Heslop as a director on 30 April 2022
04 May 2022 AD01 Registered office address changed from Avenue House High Street Madingley Cambridge CB23 8AB England to 36 Bushel Lane Soham Ely CB7 5BY on 4 May 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 PSC01 Notification of Joanne Heslop as a person with significant control on 18 May 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 304
19 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
19 Feb 2021 TM01 Termination of appointment of Robert Heslop as a director on 11 September 2020
19 Feb 2021 CH01 Director's details changed for Joanne Clare Heslop on 1 February 2018
19 Feb 2021 CH01 Director's details changed for Garry Heslop on 1 February 2018
19 Feb 2021 PSC01 Notification of Darren Heslop as a person with significant control on 1 November 2020
19 Feb 2021 CH01 Director's details changed for Mr Darren Heslop on 1 November 2020
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 304