Advanced company searchLink opens in new window

ABLE CONNECT LIMITED

Company number 05113874

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 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
27 May 2023 AA Micro company accounts made up to 31 May 2022
04 Oct 2022 CH01 Director's details changed for Mr Shabbir Umer on 4 October 2022
07 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 May 2021
27 Dec 2021 AA01 Previous accounting period extended from 30 March 2021 to 31 May 2021
30 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 30 March 2020
25 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 30 March 2019
08 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 30 March 2018
20 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from 631 Sipson Road Sipson West Drayton Middlesex UB7 0JE to 12 Greenford Avenue Southall UB1 2AA on 20 August 2018
18 Jan 2018 AA Micro company accounts made up to 30 March 2017
20 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
16 May 2017 MR01 Registration of charge 051138740001, created on 15 May 2017
30 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
28 Oct 2015 CERTNM Company name changed able airport cars LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
07 Jul 2015 CH01 Director's details changed for Mr Shabbir Umer on 11 May 2015