ABLE INSTRUMENTS AND CONTROLS LIMITED
Company number 01851002
- Company Overview for ABLE INSTRUMENTS AND CONTROLS LIMITED (01851002)
- Filing history for ABLE INSTRUMENTS AND CONTROLS LIMITED (01851002)
- People for ABLE INSTRUMENTS AND CONTROLS LIMITED (01851002)
- Charges for ABLE INSTRUMENTS AND CONTROLS LIMITED (01851002)
- More for ABLE INSTRUMENTS AND CONTROLS LIMITED (01851002)
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) |
---|---|---|---|
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
29 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
31 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
28 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
27 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from C/O Aghs 14 Progress Business Centre Whittle Parkway Slough SL6 6QF on 28 January 2011 | |
07 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from Aghs 14 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ on 2 March 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from cutbush park danehill lower earley reading RG6 4UT | |
07 Apr 2009 | 353 | Location of register of members | |
07 Apr 2009 | 190 | Location of debenture register | |
06 Apr 2009 | 288c | Director's change of particulars / michael shortall / 01/01/2009 | |
16 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Mar 2008 | 363a | Return made up to 23/02/08; full list of members |