ABILITY SOFTWARE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of David John Price as a person with significant control on 2025-07-25

View Document

16/07/2516 July 2025 NewChange of details for Mr David John Price as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewSecretary's details changed for Mrs Claire Elizabeth Price on 2025-07-15

View Document

15/07/2515 July 2025 NewSecretary's details changed for Mrs Claire Elizabeth Price on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mrs Claire Elizabeth Price on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr David John Price on 2025-07-15

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PRICE

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O TAXASSIST ACCOUNTANTS KESTREL COURT WATERWELLS DRIVE WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AT ENGLAND

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PRICE / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH PRICE / 19/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 179 WHITELADIES ROAD CLIFTON BRISTOL NORTH SOMERSET BS8 2AG UNITED KINGDOM

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 179 WHITELADIES ROAD CLIFTON BRISTOL BS8 2AG

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM KESTREL COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AT

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: SUITE 111 14 CLIFTON DOWN ROAD BRISTOL BS8 4BF

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 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