Advanced company searchLink opens in new window

ABLE SCAPE LIMITED

Company number 10635534

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 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
16 Aug 2023 AA Micro company accounts made up to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
11 Oct 2022 AD01 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Hereford House 3 Offa Street Hereford HR1 2LL on 11 October 2022
13 Jul 2022 AA Micro company accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
04 Jan 2021 AA Micro company accounts made up to 28 February 2020
11 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020
01 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC04 Change of details for Ms Charlie Sennett as a person with significant control on 1 April 2019
01 Apr 2019 PSC07 Cessation of Leonard James Andrews as a person with significant control on 1 April 2019
01 Apr 2019 PSC01 Notification of Charlie Sennett as a person with significant control on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Leonard James Andrews as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Ms Charlie Sennett as a director on 1 April 2019
19 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
05 Feb 2019 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 5 February 2019
29 Nov 2018 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 29 November 2018
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates