ABILITY IT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Director's details changed for Mr Michael Richard O'grady on 2023-10-20

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Appointment of Mr Simon Ford as a director on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 57 GILLETT STREET HULL HU3 4JF

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CESSATION OF MICHAEL RICHARD O'GRADY AS A PSC

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVERCITY GROUP LIMITED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED WE ARE ABILITY LTD CERTIFICATE ISSUED ON 27/02/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM EMPIRE HOUSE 22 STRICKLAND STREET KINGSTON UPON HULL EAST YORKSHIRE HU3 4AQ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED COBUS IT LIMITED CERTIFICATE ISSUED ON 14/08/13

View Document

13/08/1313 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED DAVID LEONARD ATKIN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GILL

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILL / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 650 ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 6UU

View Document

12/08/0912 August 2009 CURRSHO FROM 31/07/2010 TO 31/01/2010

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MICHAEL RICHARD O'GRADY

View Document

04/08/094 August 2009 DIRECTOR APPOINTED SIMON MARTIN GILL

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MICHAEL PATRICK SMITH

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/07/0920 July 2009 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