ABLESIDE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Audited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Audited abridged accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Audited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058901780009

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 30/04/19 AUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 AUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 AUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE SAVAGE

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 15/02/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 15/02/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 15/02/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 15/02/2016

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058901780008

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058901780007

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 19/08/2013

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 19/08/2013

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 10/07/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 11/03/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 14/04/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 11/03/2013

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT PALOS / 07/05/2010

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHARLOTTE SAVAGE / 21/09/2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MRS LOUISE CHARLOTTE SAVAGE

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 40 PARK STREET WESTMINSTER LONDON W1K 2JG ENGLAND

View Document

05/05/115 May 2011 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/02/1110 February 2011 CURREXT FROM 10/05/2011 TO 30/09/2011

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 10/05/10

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 40 PARK STREET LONDON W1K 2JG

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED BRETT PALOS

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/1018 May 2010 ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 ALTER ARTICLES 10/05/2010

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 PREVSHO FROM 31/12/2010 TO 10/05/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL VINER

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY LOUISE RAYMOND

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 ABBEY ROAD ST JOHNS WOOD LONDON NW8 0AT

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 S-DIV 12/09/07

View Document

24/09/0724 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0724 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/09/0724 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0724 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/0724 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/0724 September 2007 FINANCE DOCUMENTS AGREE 12/09/07

View Document

24/09/0724 September 2007 SHA SUB DIV 12/09/07

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 37 ABBEY ROAD ST JOHNS WOOD LONDON NW8 0AT

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company