- Company Overview for ABLE SCAPE LIMITED (10635534)
- Filing history for ABLE SCAPE LIMITED (10635534)
- People for ABLE SCAPE LIMITED (10635534)
- More for ABLE SCAPE LIMITED (10635534)
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 |