ABILITY HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-07 with updates |
04/11/244 November 2024 | Appointment of Ms Jocelyn Morris as a director on 2024-11-04 |
04/09/244 September 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
13/08/2413 August 2024 | Director's details changed for Mr Steven John Shakespeare on 2024-07-24 |
13/08/2413 August 2024 | Registered office address changed from Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ England to Sheets Stores Industrial Estate Field Farm Road Long Eaton Nottingham NG10 1AU on 2024-08-13 |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Cessation of Roger James Hardman as a person with significant control on 2024-05-03 |
13/05/2413 May 2024 | Notification of Ghl Liftrucks Limited as a person with significant control on 2024-05-03 |
10/05/2410 May 2024 | Appointment of Mr Steven John Shakespeare as a director on 2024-05-03 |
10/05/2410 May 2024 | Termination of appointment of Roger James Hardman as a director on 2024-05-03 |
09/05/249 May 2024 | Appointment of Rollits Company Secretaries Limited as a secretary on 2024-05-03 |
09/05/249 May 2024 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 2024-05-03 |
03/05/243 May 2024 | Satisfaction of charge 1 in full |
09/04/249 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
03/10/223 October 2022 | Termination of appointment of Nathan Edward Hardman-Panter as a director on 2022-09-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/01/2114 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR NATHAN EDWARD HARDMAN-PANTER |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM MANGHAM WAY BARBOT HALL INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S61 4RL |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/04/1613 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/04/148 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/04/1315 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/05/1211 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
07/04/117 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
26/04/1026 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
26/04/1026 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 01/04/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES HARDMAN / 01/04/2010 |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
16/04/0816 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
16/04/0716 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
26/05/0526 May 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/05/0412 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
16/04/0416 April 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
13/02/0413 February 2004 | SECRETARY RESIGNED |
28/11/0328 November 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
28/05/0228 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
10/05/0210 May 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
27/04/0127 April 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
08/05/008 May 2000 | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
30/04/9930 April 1999 | RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS |
30/09/9830 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
06/05/986 May 1998 | RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS |
22/07/9722 July 1997 | RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS |
03/07/973 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9729 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
03/05/963 May 1996 | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07 |
24/04/9624 April 1996 | RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS |
04/03/964 March 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
17/10/9517 October 1995 | RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS |
24/04/9524 April 1995 | RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/06/948 June 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 |
08/06/948 June 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
08/06/948 June 1994 | EXEMPTION FROM APPOINTING AUDITORS 01/06/94 |
28/04/9328 April 1993 | RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS |
28/04/9328 April 1993 | SECRETARY RESIGNED |
16/09/9216 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
07/04/927 April 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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