ABILITY MATTERS GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

17/02/2517 February 2025 Appointment of Chief Executive Officer Sarah Joanne Burns as a director on 2025-02-17

View Document

20/09/2420 September 2024 Registration of charge 030397680008, created on 2024-09-19

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

17/06/2417 June 2024 Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17

View Document

10/04/2410 April 2024 Satisfaction of charge 030397680007 in full

View Document

02/04/242 April 2024 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

01/03/241 March 2024 Part of the property or undertaking has been released from charge 030397680005

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Lisa Marie Moore as a director on 2023-10-06

View Document

22/09/2322 September 2023 Termination of appointment of Stephen James Murphy as a director on 2023-09-22

View Document

21/04/2321 April 2023 Registration of charge 030397680007, created on 2023-04-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2021-10-31

View Document

16/10/2216 October 2022 Appointment of Stephen James Murphy as a director on 2022-10-03

View Document

16/10/2216 October 2022 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03

View Document

16/10/2216 October 2022 Termination of appointment of Neil Edward James as a director on 2022-10-03

View Document

16/10/2216 October 2022 Appointment of Lisa Marie Moore as a director on 2022-10-03

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

11/02/2211 February 2022 Amended group of companies' accounts made up to 2020-10-31

View Document

31/01/2231 January 2022 Registration of charge 030397680006, created on 2022-01-11

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

12/01/2212 January 2022 Registration of charge 030397680005, created on 2022-01-11

View Document

21/12/2121 December 2021 Termination of appointment of Michael Thomas O'byrne as a director on 2021-11-24

View Document

07/12/217 December 2021 Satisfaction of charge 030397680004 in full

View Document

07/12/217 December 2021 Cessation of John O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2021-11-24

View Document

07/12/217 December 2021 Cessation of Michael Anthony O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2021-11-24

View Document

07/12/217 December 2021 Satisfaction of charge 030397680003 in full

View Document

07/12/217 December 2021 Satisfaction of charge 2 in full

View Document

06/12/216 December 2021 Cessation of Michael Anthony O'byrne as a person with significant control on 2021-11-24

View Document

06/12/216 December 2021 Notification of Atrsa Bidco Limited as a person with significant control on 2021-11-24

View Document

06/12/216 December 2021 Cessation of Emma Hulmes (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Michael Anthony O'byrne as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Dominic Hannett as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of James Lawrence Lyons as a director on 2021-11-24

View Document

29/10/2129 October 2021 Change of details for Mr Michael Anthony O'byrne as a person with significant control on 2021-10-22

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2020-10-31

View Document

04/08/214 August 2021 Notification of John O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2019-12-19

View Document

04/08/214 August 2021 Notification of Emma Hulmes (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2019-12-19

View Document

19/07/2119 July 2021 Change of details for Mr Michael Anthony O'byrne as a person with significant control on 2019-12-19

View Document

19/07/2119 July 2021 Notification of Michael Anthony O'byrne (As Trustee of O'byrne Discretionary Trust) as a person with significant control on 2016-04-06

View Document

16/07/2116 July 2021 Second filing of Confirmation Statement dated 2020-02-13

View Document

21/02/2021 February 2020 Confirmation statement made on 2020-02-13 with no updates

View Document

22/02/1722 February 2017 13/02/17 Statement of Capital gbp 237.21

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
WINDRUSH COURT BLACKLANDS WAY
ABINGDON
OXFORDSHIRE
OX14 1SY

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ALAN CLARKE

View Document

05/03/155 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030397680003

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

12/03/1412 March 2014 ADOPT ARTICLES 01/11/2013

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MISS ALEXANDRA JEAN WHITTAKER

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS

View Document

07/06/137 June 2013 COMPANY NAME CHANGED ABILITY TECHNOLOGY GROUP LIMITED
CERTIFICATE ISSUED ON 07/06/13

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 CHANGE OF NAME 21/05/2013

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ROBERT CHATFIELD

View Document

13/11/1213 November 2012 AUDITORS RESIGNATION

View Document

31/10/1231 October 2012 SECTION 519 CA 2006

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR DAVID RICHARD HILL

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ORTHO HOUSE, NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WARLOW

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATFIELD

View Document

05/03/105 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED ORTHO GROUP LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 CHANGE OF NAME 27/01/2010

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR JAMES LAWRENCE LYONS

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR JOHN O'BYRNE

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR ROBERT CHATFIELD

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR DAVID JOHN WARLOW

View Document

20/10/0920 October 2009 ARTICLES OF ASSOCIATION

View Document

05/10/095 October 2009 CHANGE OF NAME 28/09/2009

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS MICHAEL O'BYRNE

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS MICHAEL O'BYRNE

View Document

16/10/0816 October 2008 AUDITOR'S RESIGNATION

View Document

01/08/081 August 2008 SECRETARY RESIGNED JACQUELINE KING

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

01/04/081 April 2008 VARY SHARE RIGHTS/NAME 11/03/2008 ADOPT ARTICLES 11/03/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 S-DIV 25/01/06

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 SUBDIVIDE 25/01/06

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 AUDITOR'S RESIGNATION

View Document

14/05/0414 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: ORTHO HOUSE KIMBER ROAD ABINGDON OXFORDSHIRE OX14 1SG

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

17/04/0317 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

08/03/038 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/08/9827 August 1998 EXEMPTION FROM APPOINTING AUDITORS 14/08/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 EXEMPTION FROM APPOINTING AUDITORS 20/02/97

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 EXEMPTION FROM APPOINTING AUDITORS 17/06/96

View Document

21/06/9621 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: G OFFICE CHANGED 20/06/95 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/03/9530 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

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