Advanced company searchLink opens in new window

ABLE CONTRACT ELECTRONICS LIMITED

Company number 05847476

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)
07 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Aug 2014 MR01 Registration of charge 058474760003, created on 6 August 2014
06 Aug 2014 MR01 Registration of charge 058474760004, created on 6 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 60,000
30 Apr 2014 MR04 Satisfaction of charge 2 in full
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr Gary Peter Arnold Daniels on 1 June 2010
25 Jun 2010 CH01 Director's details changed for Mr Steven Richard Davies on 1 June 2010
27 Jul 2009 363a Return made up to 15/06/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 30 November 2008
14 Oct 2008 287 Registered office changed on 14/10/2008 from 19 ynysmaerdy terrace ynysmaerdy pontyclun CF72 8LG
14 Oct 2008 288a Secretary appointed mr steven richard davies
13 Oct 2008 363a Return made up to 15/06/08; full list of members
13 Oct 2008 288b Appointment terminated secretary lewis daniels
13 Oct 2008 288b Appointment terminated director lewis daniels
13 Oct 2008 288a Director appointed mr gary peter arnold daniels
30 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
15 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007