ABELITE CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Declaration of solvency |
06/03/256 March 2025 | Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 136 Hertford Road Enfield Middlesex EN3 5AX on 2025-03-06 |
06/03/256 March 2025 | Appointment of a voluntary liquidator |
06/03/256 March 2025 | Resolutions |
13/01/2513 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
05/01/175 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SAMUEL MANSEL HARDY / 16/03/2016 |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SAMUEL MANSEL HARDY / 01/04/2016 |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
11/05/1511 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 420 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 2AF |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
18/03/1418 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SAMUEL MANSEL HARDY / 07/04/2010 |
28/04/1028 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
11/02/1011 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY JULIA CALLAGHAN |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS |
07/05/087 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / JULIA CALLAGHAN / 01/05/2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 30 NEWPORT ROAD WAVENDON MILTON KEYNES BUCKS MK17 8AE |
27/04/0727 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
25/04/0725 April 2007 | SECRETARY RESIGNED |
07/04/067 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABELITE CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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