N-ABLE SOLUTIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Mr. Neil Douglas Mcintosh on 2024-04-25

View Document

17/05/2417 May 2024 Director's details changed for Ms. Sara Louise Sharp on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Director's details changed for Director Goetz Benedict Eaton on 2022-05-12

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

21/02/2221 February 2022 Appointment of Broughton Secretaries Limited as a secretary on 2022-02-14

View Document

21/02/2221 February 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 54 Portland Place London W1B 1DY on 2022-02-21

View Document

11/02/2211 February 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-07-31

View Document

19/01/2219 January 2022 Second filing for the notification of N-Able Global Ltd as a person with significant control

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Notification of N-Able Global Ltd as a person with significant control on 2021-04-01

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr. Neil Douglas Mcintosh as a director on 2021-07-14

View Document

26/07/2126 July 2021 Appointment of Mr. Goetz Benedict Eaton as a director on 2021-07-14

View Document

22/07/2122 July 2021 Termination of appointment of Jason Wallace Bliss as a director on 2021-07-14

View Document

22/07/2122 July 2021 Appointment of Ms. Sara Louise Sharp as a director on 2021-07-14

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

22/07/2122 July 2021 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2021-07-14

View Document

22/07/2122 July 2021 Termination of appointment of John David Owens as a director on 2021-07-14

View Document

22/07/2122 July 2021 Termination of appointment of Ian Hancock as a director on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O INTERTRUST UK 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA BOURGEOIS

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MS WENDA MARGARETHA ADRIAANSE

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS MICHELLE O'FLAHERTY

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR JOSEPH CICCARELLO

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CICCARELLO

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS MELISSA GABRIELLE BOURGEOIS

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID OWENS / 01/06/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

23/02/1723 February 2017 ADOPT ARTICLES 06/02/2017

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK

View Document

07/02/177 February 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

30/12/1630 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 11

View Document

29/12/1629 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information