ABIL OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-28

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

13/07/2113 July 2021 Notification of Paul William Terence Barr as a person with significant control on 2020-11-01

View Document

09/07/219 July 2021 Cessation of Gregory Michael Howes as a person with significant control on 2020-11-01

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM PROSPECT HOUSE QUEENS ROAD SUNNINGHILL BERKSHIRE SL5 9AF ENGLAND

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR PAUL WILLIAM TERENCE BARR

View Document

10/01/1410 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1410 January 2014 25/11/13 STATEMENT OF CAPITAL GBP 100.00

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 36 WILLSON ROAD ENGLEFIELD GREEN EGHAM TW20 0QB

View Document

28/03/1328 March 2013 ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 ALTER ARTICLES 29/03/2012

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY DAMIEN WAITE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR GREGORY MICHAEL HOWES

View Document

06/07/126 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION THERESE HOWES / 06/06/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION HOWES / 06/06/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MARION THERESE HOWES

View Document

17/06/0817 June 2008 SECRETARY APPOINTED DAMIEN TERRENCE WAITE

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

06/06/086 June 2008 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