ABILITY PROJECTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Fergal Naughton as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Fergal James Leamy as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Ms Yvonne Burke as a secretary on 2025-04-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/02/248 February 2024 Director's details changed for Ms Yvonne Burke on 2024-02-08

View Document

24/08/2324 August 2023 Director's details changed for Mr Fergal John Naughton on 2023-08-23

View Document

08/07/238 July 2023 Full accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Donal Francis Flynn as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Ms Yvonne Burke as a director on 2021-10-01

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL FRANCIS FLYNN / 29/06/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DUCKWORTH

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LOWTHER

View Document

06/03/186 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN O'DRISCOLL

View Document

07/04/177 April 2017 SECRETARY APPOINTED MR FERGAL NAUGHTON

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY SEAN O'DRISCOLL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR DONAL FLYNN

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040887640004

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/165 May 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 SUB-DIVISION 03/04/13

View Document

06/04/166 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR MARTIN NAUGHTON

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR SEAN O'DRISCOLL

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR NEIL STEWART

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR FERGAL NAUGHTON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY MARK DUCKWORTH

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR SEAN O'DRISCOLL

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/03/1630 March 2016 SOLVENCY STATEMENT DATED 24/03/16

View Document

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 1750.00

View Document

30/03/1630 March 2016 REDUCE ISSUED CAPITAL 29/03/2016

View Document

30/03/1630 March 2016 STATEMENT BY DIRECTORS

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040887640004

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY JOLLIFF

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 1750.00

View Document

12/06/1312 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1312 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 122551.78

View Document

11/06/1311 June 2013 CANCEL CAPITAL REDEMPTION RESERVE 16/04/2013

View Document

11/06/1311 June 2013 STATEMENT BY DIRECTORS

View Document

11/06/1311 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 1750.00

View Document

11/06/1311 June 2013 SOLVENCY STATEMENT DATED 16/04/13

View Document

03/06/133 June 2013 SUB-DIVISION 02/04/13

View Document

03/06/133 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ELLIOTT JOLLIFF / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DUCKWORTH / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWTHER / 29/10/2009

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 ADOPT MEM AND ARTS 28/11/2008

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR GREGORY ELLIOTT JOLLIFF

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NC INC ALREADY ADJUSTED 05/05/06

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 £ NC 500000/1500000 05/0

View Document

12/06/0612 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information