ABILITY SOFTWARE CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Cessation of David John Price as a person with significant control on 2025-07-25 |
16/07/2516 July 2025 New | Change of details for Mr David John Price as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Secretary's details changed for Mrs Claire Elizabeth Price on 2025-07-15 |
15/07/2515 July 2025 New | Secretary's details changed for Mrs Claire Elizabeth Price on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mrs Claire Elizabeth Price on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mr David John Price on 2025-07-15 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
25/08/2325 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
11/10/2211 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PRICE |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
29/07/1629 July 2016 | 31/01/16 TOTAL EXEMPTION FULL |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
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 |
20/01/1120 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PRICE / 19/01/2010 |
19/01/1019 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH PRICE / 19/01/2010 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 179 WHITELADIES ROAD CLIFTON BRISTOL NORTH SOMERSET BS8 2AG UNITED KINGDOM |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 179 WHITELADIES ROAD CLIFTON BRISTOL BS8 2AG |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM KESTREL COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AT |
17/01/0817 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: SUITE 111 14 CLIFTON DOWN ROAD BRISTOL BS8 4BF |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/01/0717 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/01/0717 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
31/01/0431 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | SECRETARY RESIGNED |
24/07/0324 July 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | 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